About

Registered Number: 04910928
Date of Incorporation: 24/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 87 Winsley Hill, Limpley Stoke, Bath, BA2 7FA,

 

Kelly Kilduff Ltd was registered on 24 September 2003, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Muniandy, Mohan, Sylvester, Hilary Jane, Muniandy, Jothi, Muniandy, Mohan Rao, Paidathally, Subramaniam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNIANDY, Jothi 11 December 2016 15 August 2017 1
MUNIANDY, Mohan Rao 24 September 2003 30 April 2019 1
PAIDATHALLY, Subramaniam 17 February 2012 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MUNIANDY, Mohan 30 April 2019 - 1
SYLVESTER, Hilary Jane 24 September 2003 30 April 2019 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 04 April 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 03 August 2019
AD01 - Change of registered office address 01 May 2019
AP03 - Appointment of secretary 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 18 July 2017
AP01 - Appointment of director 12 December 2016
CS01 - N/A 11 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 02 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 27 September 2013
AD01 - Change of registered office address 27 September 2013
AA - Annual Accounts 14 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 19 May 2012
CERTNM - Change of name certificate 20 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 21 November 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.