CANTERBURYS OF KEYWORTH LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Change of details for Mr Micheal Peter Kerry as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Micheal Peter Kerry on 2024-07-23

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHEAL PETER KERRY / 01/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS ALISON SARAH KERRY

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SARAH KERRY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

10/06/1510 June 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTS NG1 5GF

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O 10 DEANS COURT 10 DEANS COURT COTGRAVE NOTTINGHAM NG12 3LS

View Document

14/11/1314 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLEN / 02/10/2013

View Document

02/10/132 October 2013 COMPANY NAME CHANGED CASTLE CATERING NOTTINGHAM LTD CERTIFICATE ISSUED ON 02/10/13

View Document

25/10/1225 October 2012 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