KEW TRADING LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/09/127 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 12

View Document

15/06/1215 June 2012 STATEMENT BY DIRECTORS

View Document

15/06/1215 June 2012 REDUCE ISSUED CAPITAL 13/05/2012

View Document

15/06/1215 June 2012 SOLVENCY STATEMENT DATED 13/06/12

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/09/1130 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/09/1014 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX VERNON BUTLER / 19/08/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM C/O BEGBIES CHETTLE AGAR 25 CITY ROAD LONDON EC1Y 1AR UNITED KINGDOM

View Document

08/12/098 December 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

22/10/0922 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 2 SOUTH AVENUE SANDYCOMBE ROAD KEW RICHMOND SURREY TW9 3LY

View Document

23/07/0923 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/07/0923 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/06/0930 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0927 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/06/0927 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/06/0924 June 2009 DIRECTOR RESIGNED COLIN ROBERTS

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MAX VERNON BUTLER

View Document

24/06/0924 June 2009 DIRECTOR RESIGNED CHARLES LUNT

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED O. WIDMANN & COMPANY LIMITED CERTIFICATE ISSUED ON 18/06/09; RESOLUTION PASSED ON 18/06/09

View Document

23/03/0923 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR COLIN ALAN ROBERTS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR CHARLES JAMES EDWARD LUNT

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED MAX BUTLER

View Document

12/03/0912 March 2009 SECRETARY RESIGNED JANET WIDMAN

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 19/08/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 19/08/92; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 RETURN MADE UP TO 19/08/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

05/01/905 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/03/8825 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/02/876 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/02/2327 February 1923 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