- Company Overview for KELDA SHOWERS LIMITED (07076881)
- Filing history for KELDA SHOWERS LIMITED (07076881)
- People for KELDA SHOWERS LIMITED (07076881)
- Charges for KELDA SHOWERS LIMITED (07076881)
- Registers for KELDA SHOWERS LIMITED (07076881)
- More for KELDA SHOWERS LIMITED (07076881)
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) |
---|---|---|---|
24 Nov 2016 | AP01 | Appointment of David Charles Ian Harding as a director on 31 October 2016 | |
24 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
11 Nov 2016 | AD01 | Registered office address changed from Southgate Crossway Shawford Winchester Hants SO21 2BZ to 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP on 11 November 2016 | |
14 Oct 2016 | AP04 | Appointment of Emw Secretaries Limited as a secretary on 31 March 2016 | |
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 Aug 2016 | AP01 | Appointment of Ian Stuart as a director on 30 March 2016 | |
29 Mar 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
05 Feb 2016 | AP01 | Appointment of Mrs Hui Zhou as a director on 23 December 2015 | |
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 24 December 2015
|
|
13 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | SH02 | Sub-division of shares on 15 October 2015 | |
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | TM01 | Termination of appointment of Christopher Honeyands as a director on 7 January 2015 | |
08 Jan 2015 | AP01 | Appointment of Mr Noel Michael Paul Murray as a director on 7 January 2015 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jun 2014 | SH02 | Sub-division of shares on 2 June 2014 | |
12 Dec 2013 | AR01 | Annual return made up to 14 November 2013 with full list of shareholders |