KAW PROJECTS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03

View Document

19/01/2519 January 2025 Confirmation statement made on 2023-10-02 with updates

View Document

19/01/2519 January 2025 Cessation of Robert Morgan as a person with significant control on 2025-01-19

View Document

19/01/2519 January 2025 Termination of appointment of Robert Morgan as a director on 2025-01-19

View Document

19/01/2519 January 2025 Notification of Ethan Sandifer as a person with significant control on 2025-01-19

View Document

19/01/2519 January 2025 Appointment of Mr Ethan David Phillip Sandifer as a director on 2025-01-19

View Document

14/01/2514 January 2025 Confirmation statement made on 2022-10-02 with updates

View Document

14/01/2514 January 2025 Appointment of Mr Robert Morgan as a director on 2025-01-14

View Document

13/01/2513 January 2025 Registered office address changed from Alexander House 60-61 Tenby Street North Birmingham B1 3EG England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Kevin Alexander Wright as a director on 2025-01-13

View Document

13/01/2513 January 2025 Cessation of Ricardo Lewis Wright as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Cessation of Kevin Alexander Wright as a person with significant control on 2024-01-13

View Document

13/01/2513 January 2025 Notification of Robert Morgan as a person with significant control on 2025-01-13

View Document

17/11/2317 November 2023 Director's details changed for Mr Kevin Alexander Wright on 2023-11-17

View Document

17/11/2317 November 2023 Registered office address changed from 12 Silverlands Avenue Oldbury West Midlands B68 8EQ to Alexander House 60-61 Tenby Street North Birmingham B1 3EG on 2023-11-17

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

15/09/2215 September 2022 Application to strike the company off the register

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052420860003

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052420860004

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052420860001

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052420860002

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY ANN WRIGHT

View Document

02/10/192 October 2019 CESSATION OF ANN MARIE WRIGHT AS A PSC

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO LEWIS WRIGHT / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICARDO LEWIS WRIGHT / 12/10/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052420860002

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052420860001

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDO LEWIS WRIGHT

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARIE WRIGHT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 42 DEVONSHIRE ROAD BIRMINGHAM B20 2PQ

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALEXANDER WRIGHT / 20/05/2015

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE WRIGHT / 20/05/2015

View Document

26/11/1426 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 3

View Document

10/03/1410 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1322 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 3

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED RICARDO LEWIS WRIGHT

View Document

11/10/1311 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALEXANDER WRIGHT / 01/10/2009

View Document

29/10/1029 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 REDESIGNATE SHARES 01/10/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0622 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 42 DEVONSHIRE ROAD BIRMINGHAM B20 2PQ

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 60 LECHLADE ROAD BIRMINGHAM B43 5NF

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 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