Advanced company searchLink opens in new window

KEW BUSINESS SERVICES LIMITED

Company number 06218809

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)
10 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
26 Apr 2013 AP01 Appointment of Catarina Teresa De Freitas Lusk as a director
26 Apr 2013 AD01 Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH United Kingdom on 26 April 2013
05 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from Flat 42 Cedar House 35 Melliss Avenue Kew Richmond Surrey TW9 4BG on 2 December 2011
26 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Colin William Wallace Lusk on 1 October 2009
01 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 19/04/09; full list of members
22 Apr 2009 288b Appointment terminated secretary lowtax secretarial services LIMITED
22 Apr 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
19 Nov 2008 288a Secretary appointed mrs catarina teresa de freitas lusk
19 Nov 2008 88(2) Ad 01/11/08\gbp si 50@1=50\gbp ic 50/100\
22 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
19 Aug 2008 363a Return made up to 19/04/08; full list of members
03 Jun 2007 288c Secretary's particulars changed
16 May 2007 288b Director resigned
16 May 2007 88(2)R Ad 19/04/07--------- £ si 49@1=49 £ ic 1/50
16 May 2007 287 Registered office changed on 16/05/07 from: weir cottage, 2 laindon road billericay essex CM12 9LD
16 May 2007 288a New director appointed
19 Apr 2007 NEWINC Incorporation