- Company Overview for KEYWAY LIMITED (03032312)
- Filing history for KEYWAY LIMITED (03032312)
- People for KEYWAY LIMITED (03032312)
- Charges for KEYWAY LIMITED (03032312)
- More for KEYWAY LIMITED (03032312)
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 Oct 2015 | CERTNM |
Company name changed keyway (gloucester) LIMITED\certificate issued on 04/10/15
|
|
10 Aug 2015 | AP01 | Appointment of Mr Christopher Temblett as a director on 10 August 2015 | |
10 Aug 2015 | CONNOT | Change of name notice | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
19 Jun 2015 | SH02 | Sub-division of shares on 5 June 2015 | |
17 Jun 2015 | SH08 | Change of share class name or designation | |
08 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
19 May 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
05 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
06 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
10 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 Jan 2013 | AD01 | Registered office address changed from , Arriva House, Meadow Park Sudmeadow Road, Hempsted, Gloucester, Gloucestershire, GL2 5HS, England on 10 January 2013 | |
28 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
18 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
19 Jul 2011 | AA | Full accounts made up to 31 August 2010 | |
26 May 2011 | AA01 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Mr Eamonn Francis Mcgurk on 13 March 2011 | |
24 Mar 2011 | CH01 | Director's details changed for Mr Brian Andrew Mcgurk on 13 March 2011 | |
24 Mar 2011 | CH03 | Secretary's details changed for Eamonn Francis Mcgurk on 13 March 2011 | |
13 Aug 2010 | AD01 | Registered office address changed from , Newbliss Barbers Bridge, Rudford, Gloucester, Gloucestershire, GL2 8DX on 13 August 2010 | |
02 Jun 2010 | AA | Full accounts made up to 31 August 2009 |