Advanced company searchLink opens in new window

KEY WEST (HOLDINGS) LIMITED

Company number 08963631

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)
04 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
15 Sep 2020 MR01 Registration of charge 089636310003, created on 4 September 2020
22 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
11 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
10 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
02 Jul 2018 MR01 Registration of charge 089636310002, created on 28 June 2018
05 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
09 Sep 2017 MR01 Registration of charge 089636310001, created on 8 September 2017
07 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
30 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 35,207
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2015 SH10 Particulars of variation of rights attached to shares
21 Aug 2015 SH08 Change of share class name or designation
11 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 35,207
06 Feb 2015 AP01 Appointment of Miss Emily Rose Nisbet as a director on 1 January 2015
06 Feb 2015 AP01 Appointment of Mr Joseph Peter Nisbet as a director on 1 January 2015
06 Feb 2015 AP01 Appointment of Mrs Anne Marie Nisbet as a director on 1 January 2015
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 35,206
10 Apr 2014 AD01 Registered office address changed from Fourth Way Bristol BS11 8TB United Kingdom on 10 April 2014
27 Mar 2014 TM01 Termination of appointment of Oval Nominees Limited as a director