CW123 LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/03/2410 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

09/02/209 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

10/02/1910 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CF11 0SN

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 COMPANY NAME CHANGED KTS OWENS THOMAS AT THE COUNTING HOUSE LIMITED CERTIFICATE ISSUED ON 15/08/17

View Document

15/08/1715 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/02/1629 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/02/1513 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 PREVEXT FROM 28/02/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JENKINS

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MRS CAROL SUSAN WARBURTON

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/04/1213 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/02/108 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY KTS SECRETARIES LIMITED

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR RUSSELL JOHN JENKINS

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR KTS NOMINEES LIMITED

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: SECOND FLOOR (KTS) 33-35 CATHEDRAL ROAD CARDIFF CARDIFF CF11 9HB

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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