Advanced company searchLink opens in new window

TEMPLES (NANTWICH) LIMITED

Company number 04204248

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)
29 Mar 2018 AP01 Appointment of Mr Peter Kavanagh as a director on 16 March 2018
29 Mar 2018 AP01 Appointment of Mr Panagiotis Deric Loverdos as a director on 16 March 2018
29 Mar 2018 AP01 Appointment of Mr Matthew James Light as a director on 16 March 2018
29 Mar 2018 PSC07 Cessation of Joy Elizabeth Roberta Kitchen as a person with significant control on 16 March 2018
29 Mar 2018 PSC07 Cessation of Roy Sidney Kitchen as a person with significant control on 16 March 2018
29 Mar 2018 AP03 Appointment of Mr Michael Edward John Palmer as a secretary on 16 March 2018
29 Mar 2018 TM01 Termination of appointment of Roy Sidney Kitchen as a director on 16 March 2018
29 Mar 2018 TM01 Termination of appointment of Roy Sidney Kitchen as a director on 16 March 2018
29 Mar 2018 TM01 Termination of appointment of Joy Elizabeth Roberta Kitchen as a director on 16 March 2018
29 Mar 2018 TM01 Termination of appointment of Natalie Joy Williams as a director on 16 March 2018
29 Mar 2018 TM02 Termination of appointment of Roy Sidney Kitchen as a secretary on 16 March 2018
29 Mar 2018 TM02 Termination of appointment of Roy Sidney Kitchen as a secretary on 16 March 2018
29 Mar 2018 AP01 Appointment of Mr Michael Edward John Palmer as a director on 16 March 2018
29 Mar 2018 AD01 Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 29 March 2018
13 Mar 2018 MR04 Satisfaction of charge 2 in full
21 Feb 2018 AP01 Appointment of Miss Jacqueline Ann Kenny as a director on 20 February 2018
21 Feb 2018 AP01 Appointment of Mrs Natalie Joy Williams as a director on 20 February 2018
18 Jan 2018 TM01 Termination of appointment of Steven Roy Kitchen as a director on 3 January 2018
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000.02
24 Mar 2016 MR01 Registration of charge 042042480003, created on 18 March 2016
30 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,999.999996