- Company Overview for KEPP LIMITED (04681694)
- Filing history for KEPP LIMITED (04681694)
- People for KEPP LIMITED (04681694)
- Charges for KEPP LIMITED (04681694)
- More for KEPP LIMITED (04681694)
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) |
---|---|---|---|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Ronald William Potter as a director on 29 July 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from Leigh Road Swift Valley Industrial Estate Rugby Warwickshire CV21 1DS to C/O W Potter & Sons (Poultry) Limited Leigh Road Swift Valley Industrial Estate Rugby Warwickshire CV21 1DS on 13 April 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
02 Mar 2015 | CH03 | Secretary's details changed for Justin Potter on 27 January 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Justin Potter on 27 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from Willey Fields Farm Willey Rugby Warwickshire CV23 0SQ to Leigh Road Swift Valley Industrial Estate Rugby Warwickshire CV21 1DS on 12 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
26 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 10 December 2013
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
09 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
21 Aug 2013 | CH03 | Secretary's details changed for Justin Potter on 21 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Justin Potter on 21 August 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from the Mews Tippers Hill Lane, Fillongley Coventry West Midlands CV7 8DJ on 21 August 2013 | |
27 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |