ZEST INVESTMENT (NEWTOWNARDS) LIMITED
Company number 06550615
- Company Overview for ZEST INVESTMENT (NEWTOWNARDS) LIMITED (06550615)
- Filing history for ZEST INVESTMENT (NEWTOWNARDS) LIMITED (06550615)
- People for ZEST INVESTMENT (NEWTOWNARDS) LIMITED (06550615)
- Charges for ZEST INVESTMENT (NEWTOWNARDS) LIMITED (06550615)
- More for ZEST INVESTMENT (NEWTOWNARDS) LIMITED (06550615)
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
|
|
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 |