KEW CONTRACTS LIMITED

Company Documents

DateDescription
28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WHEELER / 08/05/2017

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM APARTMENT 2 40 PITFIELD ST LONDON N1 6EU

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WHEELER / 08/05/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WHEELER / 29/08/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/11/1511 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/11/1416 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

31/10/1331 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/11/112 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 40 APARTMENT 2 40 PITFIELD STREET LONDON N1 6EU UNITED KINGDOM

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHEELER / 27/07/2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM APT 2 LAWRENCE HOUSE 12 HAWLEY CRESCENT CAMDEN TOWN LONDON NW1 8NP

View Document

16/11/1016 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

03/12/093 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHEELER / 01/12/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM APT 20 38 RYLAND ROAD LONDON NW5 3EH UNITED KINGDOM

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHEELER / 29/06/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 33 DELANCEY STREET CAMDEN ROWN LONDON NW1 7RX

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN WHEELER / 06/07/2008

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

07/11/077 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 98 PARKWAY ROAD CAMDEN TOWN LONDON NW1 7AN

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 46A CALEDONIAN ROAD KINGS CROSS LONDON N1 9DT

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 86 ASLETT STREET LONDON SW18 2BQ

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 05/04/04

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 19 DENBIGH STREET VICTORIA LONDON SW1V 2HF

View Document

17/10/0317 October 2003 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