About

Registered Number: 04993800
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 299 Kitts Green Road, Kitts Green, Birmingham, West Midlands, B33 0EH

 

Keeley Ann's Ltd was registered on 12 December 2003 and has its registered office in Birmingham, West Midlands. This organisation has 2 directors listed as Smith, Stephen Howard, Smith, Wendy in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephen Howard 12 December 2003 - 1
SMITH, Wendy 12 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 12 December 2013
AA01 - Change of accounting reference date 22 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2010
AR01 - Annual Return 17 January 2010
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 26 January 2009
363s - Annual Return 18 February 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
287 - Change in situation or address of Registered Office 12 January 2004
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.