KINGSWAY BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Change of details for Mr David Newman as a person with significant control on 2024-04-30

View Document

05/04/245 April 2024 Registration of charge 073652410001, created on 2024-04-05

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/12/2315 December 2023 Cessation of Olivia Newman as a person with significant control on 2023-11-29

View Document

15/12/2315 December 2023 Change of details for Mr David Newman as a person with significant control on 2023-11-29

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

13/09/2313 September 2023 Director's details changed for Mr David Newman on 2023-09-08

View Document

13/09/2313 September 2023 Change of details for Mr David Newman as a person with significant control on 2023-09-08

View Document

12/09/2312 September 2023 Change of details for Mr David Newman as a person with significant control on 2023-09-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 15/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

17/08/1917 August 2019 REGISTERED OFFICE CHANGED ON 17/08/2019 FROM 187 BATH ROAD WORCESTER WR5 3AH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED KINGSWAY PLASTERING LIMITED CERTIFICATE ISSUED ON 23/03/11

View Document

23/03/1123 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/103 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