- Company Overview for TREDWELL'S RESTAURANTS LIMITED (08682620)
- Filing history for TREDWELL'S RESTAURANTS LIMITED (08682620)
- People for TREDWELL'S RESTAURANTS LIMITED (08682620)
- Charges for TREDWELL'S RESTAURANTS LIMITED (08682620)
- Insolvency for TREDWELL'S RESTAURANTS LIMITED (08682620)
- More for TREDWELL'S RESTAURANTS LIMITED (08682620)
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
|
|
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
|
|
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
|
|
28 Feb 2014 | CONNOT | Change of name notice | |
04 Dec 2013 | CERTNM |
Company name changed gilbert restaurants LIMITED\certificate issued on 04/12/13
|
|
04 Dec 2013 | CONNOT | Change of name notice | |
09 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-09
|