Advanced company searchLink opens in new window

KEYS CWCH LIMITED

Company number 06306982

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)
16 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3.4
16 Jul 2014 AD02 Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ
13 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 26/02/2014
15 Aug 2013 AP01 Appointment of Mr Stephen Martin Booty as a director
06 Aug 2013 TM02 Termination of appointment of Jayne Smith as a secretary
06 Aug 2013 TM01 Termination of appointment of Jayne Smith as a director
06 Aug 2013 TM01 Termination of appointment of Heather Broad as a director
06 Aug 2013 AP01 Appointment of David Loftus as a director
06 Aug 2013 AP01 Appointment of Ms Christine Cameron as a director
01 Aug 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
01 Aug 2013 AD01 Registered office address changed from Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England on 1 August 2013
01 Aug 2013 AD01 Registered office address changed from Unit 2 Chinon Court Lower Moor Way Tiverton Devon EX16 6SS on 1 August 2013
31 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
30 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2013 MR01 Registration of charge 063069820001
12 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
10 Aug 2010 AD03 Register(s) moved to registered inspection location
09 Aug 2010 CH01 Director's details changed for Heather Sheila Broad on 9 July 2010
09 Aug 2010 CH01 Director's details changed for Jayne Alison Smith on 9 July 2010
09 Aug 2010 AD02 Register inspection address has been changed