Advanced company searchLink opens in new window

KEYWAY LIMITED

Company number 03032312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2015 CERTNM Company name changed keyway (gloucester) LIMITED\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-07-08
10 Aug 2015 AP01 Appointment of Mr Christopher Temblett as a director on 10 August 2015
10 Aug 2015 CONNOT Change of name notice
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 100
19 Jun 2015 SH02 Sub-division of shares on 5 June 2015
17 Jun 2015 SH08 Change of share class name or designation
08 Jun 2015 AA Full accounts made up to 31 August 2014
19 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
05 Jun 2014 AA Full accounts made up to 31 August 2013
20 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
06 Jun 2013 AA Full accounts made up to 31 August 2012
12 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 6
10 Jan 2013 AD01 Registered office address changed from , Arriva House, Meadow Park Sudmeadow Road, Hempsted, Gloucester, Gloucestershire, GL2 5HS, England on 10 January 2013
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
07 Jun 2012 AA Full accounts made up to 31 August 2011
18 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
19 Jul 2011 AA Full accounts made up to 31 August 2010
26 May 2011 AA01 Previous accounting period shortened from 31 August 2010 to 30 August 2010
24 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Mr Eamonn Francis Mcgurk on 13 March 2011
24 Mar 2011 CH01 Director's details changed for Mr Brian Andrew Mcgurk on 13 March 2011
24 Mar 2011 CH03 Secretary's details changed for Eamonn Francis Mcgurk on 13 March 2011
13 Aug 2010 AD01 Registered office address changed from , Newbliss Barbers Bridge, Rudford, Gloucester, Gloucestershire, GL2 8DX on 13 August 2010
02 Jun 2010 AA Full accounts made up to 31 August 2009