KEPT FIT LIMITED

18 Stoneycroft Avenue, Bolton, BL6 6AN, United Kingdom
StatusACTIVE
Company No.09633552
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age8 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

KEPT FIT LIMITED is an active private limited company with number 09633552. It was incorporated 8 years, 11 months, 11 days ago, on 11 June 2015. The company address is 18 Stoneycroft Avenue, Bolton, BL6 6AN, United Kingdom.



Company Fillings

Change person director company with change date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-13

Officer name: Mr Alexander William David Youngman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Old address: 4 Barrow Nook Grove Adlington Chorley PR6 9FR England

New address: 18 Stoneycroft Avenue Bolton BL6 6AN

Change date: 2024-05-13

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-04

Officer name: Mr David William Youngman

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander William David Youngman

Change date: 2024-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-12

Psc name: Mr Alexander William David Youngman

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander William David Youngman

Notification date: 2023-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

New address: 4 Barrow Nook Grove Adlington Chorley PR6 9FR

Old address: Unit 1 Dunscar Industrial Estate Blackburn Road Egerton Bolton BL7 9PQ England

Change date: 2024-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-12

Psc name: A Person with Significant Control

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William Youngman

Cessation date: 2024-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrea Hough

Cessation date: 2023-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David William Youngman

Notification date: 2023-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Lee Hough

Termination date: 2023-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-20

Officer name: Mr David William Youngman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-20

Officer name: Mr Alexander William David Youngman

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Dec 2023

Action Date: 03 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-03

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2023

Action Date: 03 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-03

Capital : 101.25 GBP

Documents

View document PDF

Resolution

Date: 02 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 23 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

New address: Unit 1 Dunscar Industrial Estate Blackburn Road Egerton Bolton BL7 9PQ

Old address: 32-36 Chorley New Road Bolton United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

0800 HANDYMAN PUTNEY LIMITED

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:02921967
Status:LIQUIDATION
Category:Private Limited Company

35 HURLSTONE ROAD LIMITED

35 HURLSTONE ROAD,LONDON,SE25 6JD

Number:09923644
Status:ACTIVE
Category:Private Limited Company

A&A HEALTH LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:10721520
Status:ACTIVE
Category:Private Limited Company
Number:LP006938
Status:ACTIVE
Category:Limited Partnership

GEORGETOWN KITCHEN LTD

FLAT 7,CHIGWELL,IG7 4BX

Number:10277675
Status:ACTIVE
Category:Private Limited Company

THUBRA LTD

SUITE 13, FLEXSPACE,KIRKCALDY,KY1 3NB

Number:SC621450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source