Company NameKeoco 181 Limited
DirectorsPatricia Jane Wood and Stephen Graham Wood
Company StatusActive
Company Number03793088
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Patricia Jane Wood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(8 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address352 Chorley New Road
Bolton
Lancashire
BL1 5AD
Director NameMr Stephen Graham Wood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(8 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address352 Chorley New Road
Bolton
Lancashire
BL1 5AD
Secretary NameMrs Patricia Jane Wood
NationalityBritish
StatusCurrent
Appointed09 March 2000(8 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address352 Chorley New Road
Bolton
Lancashire
BL1 5AD
Director NameDavid William Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address1 The Highgrove
Heaton
Bolton
BL1 5PX
Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ

Location

Registered Address352 Chorley New Road
Bolton
Lancashire
BL1 5AD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Stephen Graham Wood
50.00%
Ordinary
1 at £1Mrs Patricia Jane Wood
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
11 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
15 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Director's details changed for Mrs Patricia Jane Wood on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Stephen Graham Wood on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mrs Patricia Jane Wood on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Stephen Graham Wood on 22 June 2015 (2 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
27 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 22/06/09; full list of members (5 pages)
7 July 2009Return made up to 22/06/09; full list of members (5 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
10 September 2008Return made up to 22/06/08; full list of members (5 pages)
10 September 2008Return made up to 22/06/08; full list of members (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
5 July 2007Return made up to 22/06/07; no change of members (7 pages)
5 July 2007Return made up to 22/06/07; no change of members (7 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
9 August 2006Return made up to 22/06/06; full list of members (7 pages)
9 August 2006Return made up to 22/06/06; full list of members (7 pages)
23 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
23 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
27 July 2005Return made up to 22/06/05; full list of members (7 pages)
27 July 2005Return made up to 22/06/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 July 2002Return made up to 22/06/02; full list of members (7 pages)
15 July 2002Return made up to 22/06/02; full list of members (7 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
29 June 2001Return made up to 22/06/01; full list of members (6 pages)
29 June 2001Return made up to 22/06/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
23 August 2000Registered office changed on 23/08/00 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Return made up to 22/06/00; full list of members (6 pages)
23 August 2000Return made up to 22/06/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
(2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
(2 pages)
22 June 1999Incorporation (15 pages)
22 June 1999Incorporation (15 pages)