KINGSWAY BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-25 with updates |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Change of details for Mr David Newman as a person with significant control on 2024-04-30 |
05/04/245 April 2024 | Registration of charge 073652410001, created on 2024-04-05 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/12/2315 December 2023 | Cessation of Olivia Newman as a person with significant control on 2023-11-29 |
15/12/2315 December 2023 | Change of details for Mr David Newman as a person with significant control on 2023-11-29 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-08 with updates |
13/09/2313 September 2023 | Director's details changed for Mr David Newman on 2023-09-08 |
13/09/2313 September 2023 | Change of details for Mr David Newman as a person with significant control on 2023-09-08 |
12/09/2312 September 2023 | Change of details for Mr David Newman as a person with significant control on 2023-09-08 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-06-30 |
06/12/226 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-08 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
16/09/2016 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 15/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES |
17/08/1917 August 2019 | REGISTERED OFFICE CHANGED ON 17/08/2019 FROM 187 BATH ROAD WORCESTER WR5 3AH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/09/1523 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/09/1330 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/11/1215 November 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
08/09/118 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
23/03/1123 March 2011 | COMPANY NAME CHANGED KINGSWAY PLASTERING LIMITED CERTIFICATE ISSUED ON 23/03/11 |
23/03/1123 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/09/103 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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