Advanced company searchLink opens in new window

THE NEW CASTLE KEWSTOKE LIMITED

Company number 05706745

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)
21 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
02 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-25
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
  • CONNOT ‐
09 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-02
08 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
06 Mar 2010 CH01 Director's details changed for Dave Michael Palmer on 6 March 2010