Advanced company searchLink opens in new window

KEITH'S SUPERMARKET LIMITED

Company number 11449563

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)
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