Advanced company searchLink opens in new window

ZEST INVESTMENT (NEWTOWNARDS) LIMITED

Company number 06550615

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)
28 Jan 2015 TM01 Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015
08 Jul 2014 AA Full accounts made up to 30 September 2013
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
08 Jul 2013 AA Full accounts made up to 30 September 2012
02 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
10 Dec 2012 AP01 Appointment of Mr Philip Henry Scott as a director
06 Nov 2012 AD01 Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012
05 Jul 2012 AA Full accounts made up to 30 September 2011
28 May 2012 AD01 Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012
04 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
12 Apr 2011 AA Full accounts made up to 30 September 2010
06 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
11 May 2010 AD01 Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St Georget Darlington County Durham DL2 1TS United Kingdom on 11 May 2010
29 Apr 2010 AD01 Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010
08 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Graham Kevin Sizer on 7 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
06 May 2009 363a Return made up to 01/04/09; full list of members
06 May 2009 190 Location of debenture register
06 May 2009 287 Registered office changed on 06/05/2009 from unit 2 enterprise house valley street darlington durham DL1 1GY
06 May 2009 353 Location of register of members
08 Apr 2009 225 Accounting reference date extended from 30/04/2009 to 30/09/2009
08 Apr 2009 288a Director appointed graham sizer
25 Mar 2009 288b Appointment terminated secretary julie coyle