KEWELL CONVERTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/10/2413 October 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

03/10/243 October 2024 Director's details changed for Mr Marcos David Kewell on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Nicholas Colin Kewell on 2024-10-03

View Document

30/08/2430 August 2024 Satisfaction of charge 5 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 010281940007 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

04/10/224 October 2022 Satisfaction of charge 010281940006 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/02/204 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KEWELL

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCOS KEWELL

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL KEWELL

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KEWELL

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELS KEWELL

View Document

16/10/1916 October 2019 CESSATION OF CAROLE ANN KEWELL AS A PSC

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIELS KEWELL / 19/02/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN KEWELL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY COLIN KEWELL

View Document

04/06/194 June 2019 CESSATION OF COLIN CHARLES KEWELL AS A PSC

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS KEWELL / 04/06/2019

View Document

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

09/10/179 October 2017 REDUCE ISSUED CAPITAL 31/07/2017

View Document

09/10/179 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 20

View Document

09/10/179 October 2017 STATEMENT BY DIRECTORS

View Document

09/10/179 October 2017 SOLVENCY STATEMENT DATED 31/07/17

View Document

09/10/179 October 2017 31/07/17 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM KCL HOUSE STATION ROAD EDENBRIDGE KENT TN8 6EG

View Document

19/11/1519 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/10/1427 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEWELL / 01/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS KEWELL / 01/10/2014

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS KEWELL / 24/08/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEWELL / 26/01/2012

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CHARLES KEWELL / 12/01/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES KEWELL / 12/01/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 60 HOLMETHORPE AVENUE HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2NL

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/07/1020 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEWELL / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS KEWELL / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES KEWELL / 01/10/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCOS KEWELL / 04/03/2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/04/0114 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0114 April 2001 NC INC ALREADY ADJUSTED 30/07/99

View Document

06/03/016 March 2001 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/01/9723 January 1997 £ IC 100/50 20/12/96 £ SR 50@1=50

View Document

23/01/9723 January 1997 P.O.S 50 £1 SH 20/12/96

View Document

15/01/9715 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 ADOPT MEM AND ARTS 11/12/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/11/927 November 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 DISP HOLD AGM.DISP ACCS 08/10/92

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 252 366A 30/11/90

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

01/11/871 November 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/01/8723 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

21/10/7121 October 1971 CERTIFICATE OF INCORPORATION

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