SUBWAY KETTERING LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

05/11/235 November 2023 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 2023-11-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 10 DARWIN HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG ENGLAND

View Document

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

03/05/213 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/05/209 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEVEN SHAW / 24/08/2018

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 11 DARWIN HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG

View Document

24/08/1824 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE EMMA SHAW / 24/08/2018

View Document

24/08/1824 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE HAYWARD MABBUTT / 24/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR LEE STEVEN SHAW / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MABBUTT / 24/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN MABBUTT / 24/08/2018

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE EMMA SHAW / 04/03/2016

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE HAYWARD MABBUTT / 04/03/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEVEN SHAW / 04/03/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MABBUTT / 04/03/2016

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 54 STATION ROAD BURTON LATIMER KETTERING NN15 5NX ENGLAND

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company