Advanced company searchLink opens in new window

SUBWAY KETTERING LTD

Company number 09742246

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)
09 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
05 Nov 2023 AD01 Registered office address changed from First West Business Centre Linnell Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PS England to Corby Business Centre Eismann Way Corby NN17 5ZB on 5 November 2023
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
21 May 2022 AA Total exemption full accounts made up to 31 August 2021
02 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
05 May 2021 AD01 Registered office address changed from 10 Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG England to First West Business Centre Linnell Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PS on 5 May 2021
03 May 2021 CS01 Confirmation statement made on 29 March 2021 with updates
03 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 May 2020 AA Total exemption full accounts made up to 31 August 2019
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
24 Aug 2018 PSC04 Change of details for Mr Lee Steven Shaw as a person with significant control on 24 August 2018
24 Aug 2018 PSC04 Change of details for Mr Robert John Mabbutt as a person with significant control on 24 August 2018
24 Aug 2018 CH03 Secretary's details changed for Mrs Natalie Emma Shaw on 24 August 2018
24 Aug 2018 CH03 Secretary's details changed for Mrs Louise Hayward Mabbutt on 24 August 2018
24 Aug 2018 CH01 Director's details changed for Mr Lee Steven Shaw on 24 August 2018
24 Aug 2018 CH01 Director's details changed for Mr Robert John Mabbutt on 24 August 2018
24 Aug 2018 AD01 Registered office address changed from 11 Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG to 10 Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG on 24 August 2018
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates