- Company Overview for KEW3 LTD (07197199)
- Filing history for KEW3 LTD (07197199)
- People for KEW3 LTD (07197199)
- More for KEW3 LTD (07197199)
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) |
---|---|---|---|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for Mr Stephen Michael Paterson on 1 July 2013 | |
21 Nov 2013 | CH01 | Director's details changed | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 17 July 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
27 Mar 2013 | AD01 | Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH on 27 March 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Mr Stephen Michael Paterson on 1 January 2011 | |
22 Mar 2011 | AD01 | Registered office address changed from Dell Cottage Lower Chilland Lane Martyr Worthy Winchester Hampshire SO21 1EB on 22 March 2011 | |
07 Jan 2011 | AD01 | Registered office address changed from Westbrook House 76 High Street Alton Hampshire GU34 1EN on 7 January 2011 | |
20 Apr 2010 | AP01 | Appointment of Mr Stephen Michael Paterson as a director | |
20 Apr 2010 | AD01 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN United Kingdom on 20 April 2010 | |
09 Apr 2010 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9 April 2010 | |
09 Apr 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
22 Mar 2010 | NEWINC | Incorporation |