- Company Overview for KEVIS HOUSE LTD (07026007)
- Filing history for KEVIS HOUSE LTD (07026007)
- People for KEVIS HOUSE LTD (07026007)
- More for KEVIS HOUSE LTD (07026007)
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) |
---|---|---|---|
03 Nov 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
18 Feb 2014 | AD01 | Registered office address changed from the Workshop Lodsworth Petworth West Sussex GU2 9DG United Kingdom on 18 February 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
04 Apr 2013 | CERTNM |
Company name changed works on paper fair LIMITED\certificate issued on 04/04/13
|
|
04 Apr 2013 | CONNOT | Change of name notice | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Nov 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
19 Dec 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
07 Dec 2011 | CH01 | Director's details changed for Mrs Lucy Eleanor Cumine Russell on 1 June 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Mr Richard John Hodgson on 1 June 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Mrs Lucy Eleanor Cumine Russell on 22 September 2010 | |
22 Sep 2009 | NEWINC | Incorporation |