About

Registered Number: 03446142
Date of Incorporation: 07/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

The Keyboard Company (UK) Ltd was registered on 07 October 1997 and has its registered office in Salisbury, Wiltshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Thomas, Jennifer Margaret Rose, Whiting, Bruce Michael John, Thomas, Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Jennifer Margaret Rose 06 April 2000 - 1
WHITING, Bruce Michael John 01 April 1999 - 1
THOMAS, Geoffrey 07 October 1997 03 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 01 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2012
AR01 - Annual Return 09 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 30 August 2001
287 - Change in situation or address of Registered Office 18 June 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 07 August 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
RESOLUTIONS - N/A 15 February 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 18 November 1998
225 - Change of Accounting Reference Date 24 April 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.