- Company Overview for SUBWAY KETTERING LTD (09742246)
- Filing history for SUBWAY KETTERING LTD (09742246)
- People for SUBWAY KETTERING LTD (09742246)
- More for SUBWAY KETTERING LTD (09742246)
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) |
---|---|---|---|
09 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
05 Nov 2023 | AD01 | Registered office address changed from First West Business Centre Linnell Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PS England to Corby Business Centre Eismann Way Corby NN17 5ZB on 5 November 2023 | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
21 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
05 May 2021 | AD01 | Registered office address changed from 10 Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG England to First West Business Centre Linnell Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PS on 5 May 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
03 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
24 Aug 2018 | PSC04 | Change of details for Mr Lee Steven Shaw as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC04 | Change of details for Mr Robert John Mabbutt as a person with significant control on 24 August 2018 | |
24 Aug 2018 | CH03 | Secretary's details changed for Mrs Natalie Emma Shaw on 24 August 2018 | |
24 Aug 2018 | CH03 | Secretary's details changed for Mrs Louise Hayward Mabbutt on 24 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Lee Steven Shaw on 24 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Robert John Mabbutt on 24 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 11 Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG to 10 Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG on 24 August 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates |