CKW CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewSecretary's details changed for Carol Dodd on 2025-08-01

View Document

27/05/2527 May 2025 Registration of charge 077911690003, created on 2025-05-22

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

28/02/2528 February 2025 Appointment of Mr Keane Walters as a director on 2025-02-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

11/06/2411 June 2024 Notification of Ckw Holdings Limited as a person with significant control on 2023-12-08

View Document

11/06/2411 June 2024 Termination of appointment of Stuart David Walters as a director on 2023-12-08

View Document

11/06/2411 June 2024 Cessation of Stuart David Walters as a person with significant control on 2023-12-08

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Appointment of Mr Cavan Walters as a director on 2023-12-04

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

08/08/238 August 2023 Appointment of Carol Dodd as a secretary on 2023-08-08

View Document

03/08/233 August 2023 Termination of appointment of Sonya Rose as a secretary on 2023-08-03

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/07/2129 July 2021 Director's details changed for Miss Nicola Jane Hughes on 2021-07-16

View Document

24/05/2124 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 077911690002

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE HUGHES / 22/09/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID WALTERS / 22/09/2020

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID WALTERS / 21/09/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

13/05/2013 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

07/03/197 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

21/03/1821 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/05/1728 May 2017 SECRETARY APPOINTED MISS SONYA ROSE

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM EDWIN HOUSE BOUNDARY INDUSTRIAL ESTATE STAFFORD ROAD WOLVERHAMPTON WEST MIDLANDS WV10 7EL

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE HUGHES / 01/10/2015

View Document

27/10/1527 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID WALTERS / 29/09/2014

View Document

03/10/143 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/03/145 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/10/134 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/10/129 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 CURREXT FROM 30/09/2012 TO 30/11/2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR STUART DAVID WALTERS

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 4 SOUTHFIELD GROVE WOLVERHAMPTON WEST MIDLANDS WV3 8DP ENGLAND

View Document

29/09/1129 September 2011 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