Established in 2002, Keydown Trading Ltd has its registered office in Burley Street Leeds, West Yorkshire. We do not know the number of employees at this business. The companies director is Catterall, Jeanney.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATTERALL, Jeanney | 04 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
CH01 - Change of particulars for director | 18 September 2019 | |
MR04 - N/A | 13 September 2019 | |
MR04 - N/A | 13 September 2019 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 12 April 2018 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 25 May 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AA01 - Change of accounting reference date | 16 September 2016 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AA01 - Change of accounting reference date | 25 September 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 08 August 2014 | |
MR04 - N/A | 04 February 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AA01 - Change of accounting reference date | 27 September 2013 | |
AR01 - Annual Return | 20 August 2013 | |
MG01 - Particulars of a mortgage or charge | 16 October 2012 | |
AR01 - Annual Return | 10 August 2012 | |
TM02 - Termination of appointment of secretary | 10 August 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 25 September 2010 | |
CH01 - Change of particulars for director | 25 September 2010 | |
CH01 - Change of particulars for director | 25 September 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AA01 - Change of accounting reference date | 23 April 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 17 June 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363a - Annual Return | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
395 - Particulars of a mortgage or charge | 08 October 2005 | |
AA - Annual Accounts | 20 September 2005 | |
363a - Annual Return | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2005 | |
RESOLUTIONS - N/A | 08 March 2005 | |
RESOLUTIONS - N/A | 08 March 2005 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 08 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2003 | |
288b - Notice of resignation of directors or secretaries | 04 November 2002 | |
288a - Notice of appointment of directors or secretaries | 04 November 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
287 - Change in situation or address of Registered Office | 10 October 2002 | |
NEWINC - New incorporation documents | 16 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 08 October 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 June 2006 | Fully Satisfied |
N/A |
Debenture | 06 October 2005 | Fully Satisfied |
N/A |
Charge over book debts | 13 October 2004 | Fully Satisfied |
N/A |