Advanced company searchLink opens in new window

KEYLAND POLYMER UV RESINS, LTD

Company number 05741263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
28 May 2015 AD02 Register inspection address has been changed from Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP United Kingdom to C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
25 Nov 2014 AD01 Registered office address changed from C/O C/O Friend Llp Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP to C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 25 November 2014
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
21 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
21 Mar 2013 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom
14 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
29 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
19 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
05 May 2011 AA Total exemption full accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
28 Mar 2011 AD03 Register(s) moved to registered inspection location
28 Mar 2011 AD02 Register inspection address has been changed from 252-260 Broad Street Birmingham West Midlands B1 2HF
07 Dec 2010 AD01 Registered office address changed from 11Th Floor Quayside 252-260 Broad Street Birmingham B1 2HF on 7 December 2010
27 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Michael Francis Knoblauch on 1 October 2009
16 Mar 2010 CH01 Director's details changed for John Clark Walton on 1 October 2009
16 Mar 2010 AD02 Register inspection address has been changed
15 Mar 2010 CH03 Secretary's details changed for Bruce John Lawton Lowe on 1 October 2009
14 May 2009 AA Total exemption full accounts made up to 31 December 2008
16 Mar 2009 363a Return made up to 13/03/09; full list of members
29 Oct 2008 AA Total exemption full accounts made up to 31 December 2007