- Company Overview for ZEST INVESTMENT (WATTON) LIMITED (06684430)
- Filing history for ZEST INVESTMENT (WATTON) LIMITED (06684430)
- People for ZEST INVESTMENT (WATTON) LIMITED (06684430)
- Charges for ZEST INVESTMENT (WATTON) LIMITED (06684430)
- More for ZEST INVESTMENT (WATTON) LIMITED (06684430)
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 Aug 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
08 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
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 | |
31 Aug 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
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 | |
30 Aug 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
12 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
27 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
11 May 2010 | AD01 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co 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 on 29 April 2010 | |
07 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
07 Sep 2009 | 288c | Director's change of particulars / graham sizer / 07/09/2009 | |
14 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
13 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Feb 2009 | 225 | Accounting reference date extended from 31/08/2009 to 30/09/2009 | |
29 Aug 2008 | NEWINC | Incorporation |