Based in Somerset, Kelvin Cave Ltd was established in 1983, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Kelvin Cave Ltd are Hall, Ian George, Strzelecki, Andrew Kazimierz, Bailey, Andrew James, Cave, Kenneth Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Ian George | 01 November 1999 | - | 1 |
STRZELECKI, Andrew Kazimierz | 30 January 2002 | - | 1 |
BAILEY, Andrew James | N/A | 22 September 1992 | 1 |
CAVE, Kenneth Robert | N/A | 13 April 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 September 2020 | |
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 11 November 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 18 September 2018 | |
MR04 - N/A | 02 August 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 01 December 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 02 May 2012 | |
TM01 - Termination of appointment of director | 18 November 2011 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 06 May 2011 | |
MG01 - Particulars of a mortgage or charge | 24 March 2011 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 08 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 03 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2007 | |
395 - Particulars of a mortgage or charge | 22 March 2007 | |
AA - Annual Accounts | 15 June 2006 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 25 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2003 | |
363s - Annual Return | 19 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 22 May 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2002 | |
RESOLUTIONS - N/A | 15 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
AA - Annual Accounts | 13 September 2001 | |
363s - Annual Return | 22 May 2001 | |
363s - Annual Return | 15 June 2000 | |
AA - Annual Accounts | 26 May 2000 | |
288a - Notice of appointment of directors or secretaries | 29 November 1999 | |
AA - Annual Accounts | 09 July 1999 | |
363s - Annual Return | 21 May 1999 | |
363s - Annual Return | 05 June 1998 | |
AA - Annual Accounts | 28 May 1998 | |
AA - Annual Accounts | 22 May 1997 | |
363s - Annual Return | 21 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 1996 | |
395 - Particulars of a mortgage or charge | 03 October 1996 | |
AA - Annual Accounts | 21 May 1996 | |
363s - Annual Return | 20 May 1996 | |
363s - Annual Return | 12 June 1995 | |
AA - Annual Accounts | 26 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 24 May 1994 | |
363s - Annual Return | 19 May 1994 | |
288 - N/A | 25 April 1994 | |
287 - Change in situation or address of Registered Office | 25 April 1994 | |
287 - Change in situation or address of Registered Office | 18 January 1994 | |
395 - Particulars of a mortgage or charge | 28 July 1993 | |
AA - Annual Accounts | 07 June 1993 | |
363s - Annual Return | 03 June 1993 | |
288 - N/A | 01 April 1993 | |
AA - Annual Accounts | 16 June 1992 | |
363b - Annual Return | 31 May 1992 | |
RESOLUTIONS - N/A | 27 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1992 | |
288 - N/A | 20 May 1992 | |
AA - Annual Accounts | 05 March 1992 | |
288 - N/A | 28 November 1991 | |
363a - Annual Return | 18 June 1991 | |
AA - Annual Accounts | 06 July 1990 | |
363 - Annual Return | 06 July 1990 | |
363 - Annual Return | 13 July 1989 | |
AA - Annual Accounts | 13 July 1989 | |
287 - Change in situation or address of Registered Office | 01 February 1989 | |
363 - Annual Return | 21 June 1988 | |
AA - Annual Accounts | 21 June 1988 | |
363 - Annual Return | 03 July 1987 | |
AA - Annual Accounts | 03 July 1987 | |
AA - Annual Accounts | 31 May 1986 | |
363 - Annual Return | 31 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 March 2011 | Outstanding |
N/A |
Debenture | 19 March 2007 | Fully Satisfied |
N/A |
First fixed and floating charge | 01 October 1996 | Fully Satisfied |
N/A |
Single debenture | 15 July 1993 | Fully Satisfied |
N/A |
Debenture | 03 June 1983 | Fully Satisfied |
N/A |