KINGDOM WAY TRUST

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 073793640001, created on 2025-07-25

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/01/2522 January 2025 Appointment of Mr Julian Charles Rigby Dale as a director on 2024-04-22

View Document

09/01/259 January 2025 Termination of appointment of Brian Robert Arnott as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Director's details changed for Mr David Barratt on 2022-10-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

22/09/2222 September 2022 Director's details changed for Brian Robert Arnott on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr David Barratt on 2022-09-22

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/03/213 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOVATT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/01/1917 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

09/03/179 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS HEATHER JUNE HERRING

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR JAMES DOUGLAS TOYNE HERRING

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRATT / 21/09/2016

View Document

13/02/1613 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 12 LEEWARD QUAY SOVEREIGN HARBOUR SOUTH EASTBOURNE EAST SUSSEX BN23 5UD

View Document

23/10/1523 October 2015 17/09/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR WILLIAM EDWARD OWEN

View Document

24/09/1424 September 2014 17/09/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

21/09/1321 September 2013 17/09/13 NO MEMBER LIST

View Document

04/12/124 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 SAIL ADDRESS CHANGED FROM: CALADINE 1 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA ENGLAND

View Document

02/10/122 October 2012 17/09/12 NO MEMBER LIST

View Document

08/12/118 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED SUGARWORLD TRUST CERTIFICATE ISSUED ON 11/11/11

View Document

11/11/1111 November 2011 NEO1

View Document

01/11/111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1121 October 2011 CHANGE OF NAME 10/10/2011

View Document

18/10/1118 October 2011 17/09/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 SAIL ADDRESS CREATED

View Document

18/10/1118 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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