- Company Overview for KEADBY LIMITED (06737693)
- Filing history for KEADBY LIMITED (06737693)
- People for KEADBY LIMITED (06737693)
- Insolvency for KEADBY LIMITED (06737693)
- More for KEADBY LIMITED (06737693)
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) |
---|---|---|---|
16 Sep 2013 | TM01 | Termination of appointment of Annette Deveson as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Russell Alan Farnhill as a director | |
12 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Miss Annette Marion Deveson on 17 December 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Ms Rachel Ruffle on 17 December 2012 | |
17 Jan 2013 | CH03 | Secretary's details changed for Dominic James Hearth on 17 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
24 May 2012 | AA | Full accounts made up to 31 October 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
31 Mar 2011 | AA | Full accounts made up to 31 October 2010 | |
29 Dec 2010 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 29 December 2010 | |
29 Dec 2010 | TM02 | Termination of appointment of Eversecretary Limited as a secretary | |
29 Dec 2010 | AP03 | Appointment of Dominic James Hearth as a secretary | |
16 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
27 Apr 2010 | AA | Full accounts made up to 31 October 2009 | |
29 Jan 2010 | TM01 | Termination of appointment of David Cox as a director | |
29 Jan 2010 | AP01 | Appointment of Ms Rachel Ruffle as a director | |
29 Jan 2010 | AP01 | Appointment of Miss Annette Marion Deveson as a director | |
29 Jan 2010 | AP01 | Appointment of Mr Gordon Alan Macdougall as a director | |
01 Dec 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
30 Oct 2008 | NEWINC | Incorporation |