- Company Overview for THE NEW CASTLE KEWSTOKE LIMITED (05706745)
- Filing history for THE NEW CASTLE KEWSTOKE LIMITED (05706745)
- People for THE NEW CASTLE KEWSTOKE LIMITED (05706745)
- Charges for THE NEW CASTLE KEWSTOKE LIMITED (05706745)
- More for THE NEW CASTLE KEWSTOKE LIMITED (05706745)
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) |
---|---|---|---|
11 Mar 2016 | AD01 | Registered office address changed from Flat 2 Kewstoke Road Kewstoke Weston-Super-Mare Avon BS22 9YD to Castle Flat 2 Kewstoke Road Kewstoke Weston-Super-Mare Avon BS22 9YD on 11 March 2016 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
21 Feb 2015 | CH01 | Director's details changed for Mrs Anne Palmer on 30 November 2013 | |
21 Feb 2015 | CH03 | Secretary's details changed for Mrs Anne Palmer on 30 November 2013 | |
21 Feb 2015 | CH01 | Director's details changed for Mr David Michael Palmer on 30 November 2013 | |
04 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
13 Jan 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 | |
24 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from 15 Burgess Close Minster Kent CT12 4BD on 7 November 2013 | |
01 Nov 2013 | MR01 | Registration of charge 057067450002 | |
28 Sep 2013 | MR01 | Registration of charge 057067450001 | |
31 Jul 2013 | CERTNM |
Company name changed bay side diner LIMITED\certificate issued on 31/07/13
|
|
04 Jul 2013 | CH01 | Director's details changed for Mr Dave Michael Palmer on 4 July 2013 | |
03 Jul 2013 | CERTNM |
Company name changed wagin tails LIMITED\certificate issued on 03/07/13
|
|
02 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
14 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
17 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
26 Oct 2010 | CERTNM |
Company name changed heavenly shoes LIMITED\certificate issued on 26/10/10
|
|
09 Sep 2010 | RESOLUTIONS |
Resolutions
|