KCW WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Registration of charge 068223480005, created on 2025-07-11 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
27/11/2427 November 2024 | Satisfaction of charge 068223480002 in full |
23/11/2423 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/04/243 April 2024 | Cessation of Elizabeth Peeling as a person with significant control on 2024-03-28 |
03/04/243 April 2024 | Cessation of Lucie Evans as a person with significant control on 2024-03-28 |
03/04/243 April 2024 | Notification of Halcyon Kcw Spv 1 Ltd as a person with significant control on 2024-03-28 |
03/04/243 April 2024 | Termination of appointment of Karen Pettit as a director on 2024-03-28 |
03/04/243 April 2024 | Appointment of Mrs Amanda Ashlee Cunningham as a director on 2024-03-28 |
03/04/243 April 2024 | Registration of charge 068223480004, created on 2024-03-28 |
03/04/243 April 2024 | Appointment of Mr David Ashlee Cunningham as a director on 2024-03-28 |
03/04/243 April 2024 | Cessation of Karen Pettit as a person with significant control on 2024-03-28 |
03/04/243 April 2024 | Termination of appointment of Elizabeth Peeling as a director on 2024-03-28 |
02/04/242 April 2024 | Registration of charge 068223480002, created on 2024-03-28 |
02/04/242 April 2024 | Registration of charge 068223480001, created on 2024-03-28 |
02/04/242 April 2024 | Registration of charge 068223480003, created on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/2027 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH PEELING / 31/10/2019 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PEELING / 04/01/2020 |
27/12/1927 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DEEGAN |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE EVANS |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH PEELING |
16/01/1816 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018 |
16/01/1816 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
15/01/1815 January 2018 | 10/01/18 STATEMENT OF CAPITAL GBP 6 |
15/01/1815 January 2018 | DIRECTOR APPOINTED MRS ELIZABETH PEELING |
09/01/189 January 2018 | APPOINTMENT TERMINATED, DIRECTOR KESHMAHINDER SINGH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN DEEGAN / 15/08/2014 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
12/03/1512 March 2015 | 01/09/14 STATEMENT OF CAPITAL GBP 2 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/08/1411 August 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
12/03/1312 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
14/12/1214 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
23/02/1223 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM TELEGRAPH HOUSE 54 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AG |
04/05/114 May 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
01/03/111 March 2011 | DISS40 (DISS40(SOAD)) |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1122 February 2011 | FIRST GAZETTE |
16/11/1016 November 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
22/06/1022 June 2010 | FIRST GAZETTE |
19/06/1019 June 2010 | DISS40 (DISS40(SOAD)) |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KESHMAHINDER SINGH / 01/10/2009 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN DEEGAN / 01/10/2009 |
17/06/1017 June 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH PEELING |
05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 80A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH UNITED KINGDOM |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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