KEW ROAD MANAGEMENTS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

15/05/2315 May 2023 Director's details changed for Ms Caroline Margaret Friend on 2023-05-01

View Document

15/05/2315 May 2023 Change of details for Mr Peter Walter Verwey as a person with significant control on 2023-05-01

View Document

15/05/2315 May 2023 Change of details for Ms Caroline Margaret Friend as a person with significant control on 2023-05-01

View Document

15/05/2315 May 2023 Registered office address changed from The Annex 26 Withdean Road Brighton West Sussex BN1 5BL to The Corner House 2 High Street Aylesford Maidstone Kent ME20 7BG on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Peter Walter Verwey on 2023-05-01

View Document

15/05/2315 May 2023 Secretary's details changed for Mrs Eve Verwey on 2023-05-02

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

03/05/233 May 2023 Appointment of Mrs Eve Verwey as a secretary on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of Terence Thomas Godwin as a secretary on 2023-05-02

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MS CAROLINE MARGARET FRIEND / 06/01/2021

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER WALTER VERWEY / 17/04/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER WALTER VERWEY / 17/04/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER WALTER VERWEY / 17/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALTER VERWEY / 17/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / TERENCE THOMAS GODWIN / 01/01/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 40 BIRLING AVENUE .RAINHAM GILLINGHAM KENT ME8 7EY

View Document

30/03/1530 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET FRIEND / 28/02/2013

View Document

12/03/1412 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/06/1129 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 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