About

Registered Number: 03487871
Date of Incorporation: 02/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 135 Cherrywood Road, Bordesley Green, Birmingham, B9 4XE

 

Kiely Bros. Ltd was registered on 02 January 1998, it's status at Companies House is "Active". The company has no directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 02 February 2011
MG01 - Particulars of a mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 06 January 2010
225 - Change of Accounting Reference Date 28 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2006
353 - Register of members 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
363s - Annual Return 11 January 2005
395 - Particulars of a mortgage or charge 18 December 2004
AA - Annual Accounts 27 October 2004
287 - Change in situation or address of Registered Office 22 March 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 16 January 2002
225 - Change of Accounting Reference Date 05 September 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 31 January 2001
CERTNM - Change of name certificate 22 August 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
225 - Change of Accounting Reference Date 14 July 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
NEWINC - New incorporation documents 02 January 1998

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 06 September 2010 Fully Satisfied

N/A

Debenture 26 May 2010 Outstanding

N/A

Mortgage debenture 14 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.