Download leads from Nexok and grow your business. Find out more

The New Castle Kewstoke Limited

Documents

Total Documents95
Total Pages438

Filing History

19 February 2021Confirmation statement made on 19 February 2021 with no updates
6 November 2020Satisfaction of charge 057067450002 in full
6 November 2020Satisfaction of charge 057067450001 in full
14 July 2020Micro company accounts made up to 30 November 2019
20 February 2020Confirmation statement made on 20 February 2020 with no updates
13 February 2020Confirmation statement made on 13 February 2020 with no updates
20 August 2019Micro company accounts made up to 30 November 2018
26 February 2019Confirmation statement made on 13 February 2019 with no updates
21 August 2018Micro company accounts made up to 30 November 2017
12 March 2018Termination of appointment of Anne Palmer as a secretary on 12 March 2018
20 February 2018Confirmation statement made on 13 February 2018 with no updates
18 July 2017Micro company accounts made up to 30 November 2016
18 July 2017Micro company accounts made up to 30 November 2016
13 February 2017Confirmation statement made on 13 February 2017 with updates
13 February 2017Confirmation statement made on 13 February 2017 with updates
10 August 2016Total exemption small company accounts made up to 30 November 2015
10 August 2016Total exemption small company accounts made up to 30 November 2015
11 March 2016Registered office address changed from Flat 2 Kewstoke Road Kewstoke Weston-Super-Mare Avon BS22 9YD to Castle Flat 2 Kewstoke Road Kewstoke Weston-Super-Mare Avon BS22 9YD on 11 March 2016
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 March 2016Registered office address changed from Flat 2 Kewstoke Road Kewstoke Weston-Super-Mare Avon BS22 9YD to Castle Flat 2 Kewstoke Road Kewstoke Weston-Super-Mare Avon BS22 9YD on 11 March 2016
30 June 2015Total exemption small company accounts made up to 30 November 2014
30 June 2015Total exemption small company accounts made up to 30 November 2014
21 February 2015Secretary's details changed for Mrs Anne Palmer on 30 November 2013
21 February 2015Director's details changed for Mr David Michael Palmer on 30 November 2013
21 February 2015Secretary's details changed for Mrs Anne Palmer on 30 November 2013
21 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
21 February 2015Director's details changed for Mrs Anne Palmer on 30 November 2013
21 February 2015Director's details changed for Mr David Michael Palmer on 30 November 2013
21 February 2015Director's details changed for Mrs Anne Palmer on 30 November 2013
21 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
4 August 2014Accounts for a dormant company made up to 30 November 2013
4 August 2014Accounts for a dormant company made up to 30 November 2013
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
13 January 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013
13 January 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013
24 November 2013Accounts for a dormant company made up to 28 February 2013
24 November 2013Accounts for a dormant company made up to 28 February 2013
7 November 2013Registered office address changed from 15 Burgess Close Minster Kent CT12 4BD on 7 November 2013
7 November 2013Registered office address changed from 15 Burgess Close Minster Kent CT12 4BD on 7 November 2013
7 November 2013Registered office address changed from 15 Burgess Close Minster Kent CT12 4BD on 7 November 2013
1 November 2013Registration of charge 057067450002
1 November 2013Registration of charge 057067450002
28 September 2013Registration of charge 057067450001
28 September 2013Registration of charge 057067450001
31 July 2013Company name changed bay side diner LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
31 July 2013Company name changed bay side diner LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
4 July 2013Director's details changed for Mr Dave Michael Palmer on 4 July 2013
4 July 2013Director's details changed for Mr Dave Michael Palmer on 4 July 2013
4 July 2013Director's details changed for Mr Dave Michael Palmer on 4 July 2013
3 July 2013Company name changed wagin tails LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
3 July 2013Company name changed wagin tails LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
2 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-25
2 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-25
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
14 November 2012Accounts for a dormant company made up to 28 February 2012
14 November 2012Accounts for a dormant company made up to 28 February 2012
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
11 November 2011Accounts for a dormant company made up to 28 February 2011
11 November 2011Accounts for a dormant company made up to 28 February 2011
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
17 November 2010Accounts for a dormant company made up to 28 February 2010
17 November 2010Accounts for a dormant company made up to 28 February 2010
26 October 2010Company name changed heavenly shoes LIMITED\certificate issued on 26/10/10
  • CONNOT ‐
26 October 2010Company name changed heavenly shoes LIMITED\certificate issued on 26/10/10
  • CONNOT ‐
9 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-02
9 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-02
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
6 March 2010Director's details changed for Anne Palmer on 6 March 2010
6 March 2010Director's details changed for Dave Michael Palmer on 6 March 2010
6 March 2010Director's details changed for Dave Michael Palmer on 6 March 2010
6 March 2010Director's details changed for Anne Palmer on 6 March 2010
6 March 2010Director's details changed for Anne Palmer on 6 March 2010
6 March 2010Director's details changed for Dave Michael Palmer on 6 March 2010
9 December 2009Accounts for a dormant company made up to 28 February 2009
9 December 2009Accounts for a dormant company made up to 28 February 2009
18 February 2009Return made up to 13/02/09; full list of members
18 February 2009Return made up to 13/02/09; full list of members
25 November 2008Accounts for a dormant company made up to 28 February 2008
25 November 2008Accounts for a dormant company made up to 28 February 2008
4 March 2008Return made up to 13/02/08; full list of members
4 March 2008Return made up to 13/02/08; full list of members
18 December 2007Accounts for a dormant company made up to 28 February 2007
18 December 2007Accounts for a dormant company made up to 28 February 2007
15 March 2007Return made up to 13/02/07; full list of members
15 March 2007Return made up to 13/02/07; full list of members
22 February 2006Company name changed shoes 4 feet LIMITED\certificate issued on 22/02/06
22 February 2006Company name changed shoes 4 feet LIMITED\certificate issued on 22/02/06
13 February 2006Incorporation
13 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed