Advanced company searchLink opens in new window

TIM & SUE KYTE FAMILY BUSINESS

Company number 04604904

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)
31 Jan 2024 AD01 Registered office address changed from Wrens Nest Wrens Nest Apley Bridgnorth Shropshire WV16 4RZ United Kingdom to Wrens Nest Apley Bridgnorth WV16 4RZ on 31 January 2024
22 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
17 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
12 Oct 2022 PSC04 Change of details for Mrs Sue Kyte as a person with significant control on 12 October 2022
12 Oct 2022 PSC04 Change of details for Mr Tim Kyte as a person with significant control on 12 October 2022
12 Oct 2022 AD01 Registered office address changed from Wrens Nest Apley Bridgnorth Shropshire WV16 4RZ to Wrens Nest Wrens Nest Apley Bridgnorth Shropshire WV16 4RZ on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Timothy John Charles Kyte on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Susan Margaret Kyte on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Timothy John Charles Kyte on 12 October 2022
12 Oct 2022 CH03 Secretary's details changed for Susan Margaret Kyte on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Susan Margaret Kyte on 12 October 2022
27 Jan 2022 CS01 Confirmation statement made on 15 November 2021 with no updates
30 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
10 Jan 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
20 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
19 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 15 November 2016 with updates
19 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
03 Feb 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
13 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off