Advanced company searchLink opens in new window

KEW PARTNERS LIMITED

Company number 04144483

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)
25 Jan 2017 AD01 Registered office address changed from 23 Browning Avenue Bournemouth Dorset BH5 1NR to Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole BH12 1DY on 25 January 2017
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
20 Jan 2016 CH01 Director's details changed for Diana Healey on 20 January 2016
20 Jan 2016 CH01 Director's details changed for Mr Richard Andrew Marquis Healey on 20 January 2016
20 Jan 2016 CH03 Secretary's details changed for Kate Healey on 20 January 2016
09 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 30 April 2011
18 May 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Diana Healey on 18 May 2012
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
11 May 2012 AD01 Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ United Kingdom on 11 May 2012
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
23 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
22 Feb 2010 AD01 Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 22 February 2010
18 Feb 2010 AD01 Registered office address changed from 52 Parkstone Road Poole Dorset BH15 2PU on 18 February 2010