Advanced company searchLink opens in new window

TREDWELL'S RESTAURANTS LIMITED

Company number 08682620

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)
02 Nov 2017 PSC01 Notification of Chantelle Brigitte Nicholson as a person with significant control on 23 October 2017
02 Nov 2017 TM01 Termination of appointment of Marcus Wareing as a director on 23 October 2017
02 Nov 2017 TM01 Termination of appointment of Jane Wareing as a director on 23 October 2017
02 Nov 2017 AP01 Appointment of Miss Chantelle Brigitte Nicholson as a director on 23 October 2017
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
11 Sep 2017 CH01 Director's details changed for Mr Marcus Wareing on 1 September 2017
11 Sep 2017 CH01 Director's details changed for Mrs Jane Wareing on 1 September 2017
14 Jun 2017 AA Micro company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
02 Oct 2014 CH01 Director's details changed for Mrs Jane Wareing on 2 October 2014
02 Oct 2014 CH01 Director's details changed for Mr Marcus Wareing on 2 October 2014
01 Sep 2014 AD01 Registered office address changed from C/O Care of: Stiddard Mathers Kent County Cricket Ground Worsley Bridge Road Beckenham Kent Kent BR31RL England to 90-92 King Street Maidstone Kent ME14 1BH on 1 September 2014
28 Feb 2014 CERTNM Company name changed mr huxley's LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
28 Feb 2014 CONNOT Change of name notice
04 Dec 2013 CERTNM Company name changed gilbert restaurants LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
04 Dec 2013 CONNOT Change of name notice
09 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-09
  • GBP 2