KMW BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 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

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY MARCUS MUGGLETON

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

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

View Accounts

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MUGGLETON / 01/09/2014

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA MUGGLETON / 01/09/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA MUGGLETON / 10/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MUGGLETON / 10/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUY MARCUS MUGGLETON / 10/06/2014

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MUGGLETON

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MRS VICTORIA MUGGLETON

View Document

19/09/1319 September 2013 SECRETARY APPOINTED MRS VICTORIA MUGGLETON

View Document

19/09/1319 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MUGGLETON

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY MARCUS MUGGLETON / 23/08/2011

View Document

01/09/111 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/088 August 2008 ADOPT MEM AND ARTS 16/07/2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/03/086 March 2008 ADOPT MEM AND ARTS 06/11/2007

View Document

23/11/0723 November 2007 £ NC 100/5000 06/11/0

View Document

23/11/0723 November 2007 NC INC ALREADY ADJUSTED 06/11/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED VELOCITY 285 LIMITED CERTIFICATE ISSUED ON 16/03/04

View Document

12/08/0312 August 2003 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