- Company Overview for KPW NEWKEY LTD (06821396)
- Filing history for KPW NEWKEY LTD (06821396)
- People for KPW NEWKEY LTD (06821396)
- Charges for KPW NEWKEY LTD (06821396)
- More for KPW NEWKEY LTD (06821396)
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) |
---|---|---|---|
01 Mar 2019 | CH01 | Director's details changed for Mr Gary Charles Kent on 9 August 2018 | |
01 Mar 2019 | PSC04 | Change of details for Mr Richard Andrew Peeke as a person with significant control on 9 August 2018 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Matthew James Wintle on 20 December 2018 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Richard Andrew Peeke on 9 August 2018 | |
01 Mar 2019 | PSC04 | Change of details for Mr Gary Charles Kent as a person with significant control on 9 August 2018 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
08 Nov 2017 | AD01 | Registered office address changed from Riversdale Ashburton Road Totnes Devon TQ9 5JU to Unit 10a Dart Marine Park Steamer Quay Road Totnes Devon TQ9 5AL on 8 November 2017 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Mr Matthew James Wintle on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Richard Andrew Peeke on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Gary Charles Kent on 22 February 2017 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr Matthew James Wintle on 1 August 2013 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Richard Andrew Peeke on 1 August 2013 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Gary Charles Kent on 1 August 2013 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |