- Company Overview for KEITH'S SUPERMARKET LIMITED (11449563)
- Filing history for KEITH'S SUPERMARKET LIMITED (11449563)
- People for KEITH'S SUPERMARKET LIMITED (11449563)
- More for KEITH'S SUPERMARKET LIMITED (11449563)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Byron Lloyd Cooper as a director on 21 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
06 Dec 2021 | AA | Accounts for a small company made up to 31 May 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr Byron Cooper as a director on 24 August 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
10 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to The Exchange 5 Bank Street Bury BL9 0DN on 19 December 2019 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN England to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 5 November 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
09 Jul 2019 | PSC01 | Notification of Julie Amphlett as a person with significant control on 1 July 2019 | |
09 Jul 2019 | PSC01 | Notification of Kevin Amphlett as a person with significant control on 1 July 2019 | |
09 Jul 2019 | PSC01 | Notification of Martin John Corban as a person with significant control on 1 July 2019 | |
19 Feb 2019 | AP01 | Appointment of Mrs Angela Corban as a director on 19 February 2019 | |
12 Dec 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 May 2019 | |
16 Aug 2018 | PSC07 | Cessation of Mary James as a person with significant control on 13 August 2018 | |
16 Aug 2018 | PSC07 | Cessation of Jane Bailey as a person with significant control on 13 August 2018 | |
16 Aug 2018 | PSC02 | Notification of Amacor Capital Limited as a person with significant control on 13 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Mary James as a director on 13 August 2018 |