KW DESIGN AND BUILD LTD

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-14

View Document

14/02/2414 February 2024 Registered office address changed from Stirling House 9 Burroughs Gardens Office 19 Hendon London NW4 4AU England to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St. Albans Herts AL1 2HA on 2024-02-14

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Appointment of a voluntary liquidator

View Document

31/01/2431 January 2024 Statement of affairs

View Document

31/01/2431 January 2024 Resolutions

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

01/11/211 November 2021 Change of details for Mr Kamil Dariusz Wilgucki as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Kamil Dariusz Wilgucki on 2021-11-01

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/07/2024 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20

View Document

15/07/2015 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR LUKASZ CZYZAK

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMIL DARIUSZ WILGUCKI

View Document

11/12/1711 December 2017 CESSATION OF LUKASZ CZYZAK AS A PSC

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR KAMIL DARIUSZ WILGUCKI

View Document

10/01/1710 January 2017 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