Advanced company searchLink opens in new window

KEYWORKER HOMES (NANTWICH) LIMITED

Company number 07477641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Mar 2017 CH01 Director's details changed for Mr Eian Bailey on 20 March 2017
07 Feb 2017 CS01 Confirmation statement made on 23 December 2016 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
04 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
07 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Feb 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Feb 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
16 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 28 February 2012
09 Feb 2011 AP01 Appointment of Eian Bailey as a director
09 Feb 2011 AP03 Appointment of Edwin Bryce Goulding as a secretary
09 Feb 2011 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary
09 Feb 2011 TM01 Termination of appointment of Heatons Directors Limited as a director
09 Feb 2011 TM01 Termination of appointment of James Truscott as a director
09 Feb 2011 AD01 Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 9 February 2011
27 Jan 2011 CERTNM Company name changed hs 523 LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
27 Jan 2011 CONNOT Change of name notice
23 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)