KWH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/02/2427 February 2024 | Registration of charge 060674610003, created on 2024-02-27 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Registered office address changed from Unit 18 Blackpool Technology Management Centre Faraday Way Blackpool FY2 0JW England to 3rd Floor Eastgate Castle Street Manchester M3 4LZ on 2023-02-21 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Accounts for a small company made up to 2020-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Registered office address changed from 29 Progress Business Park, Orders Lane Kirkham Preston PR4 2TZ to Unit 18 Blackpool Technology Management Centre Faraday Way Blackpool FY2 0JW on 2021-08-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/02/1525 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
19/03/1419 March 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN FOX |
19/03/1419 March 2014 | CURRSHO FROM 31/01/2015 TO 31/12/2014 |
19/03/1419 March 2014 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER FOREMAN |
19/03/1419 March 2014 | DIRECTOR APPOINTED MR MATTHEW THORNTON |
19/03/1419 March 2014 | DIRECTOR APPOINTED MRS JANET THORNTON |
19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM SCHOOL FARM TWYNING GREEN TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6DF |
19/03/1419 March 2014 | APPOINTMENT TERMINATED, DIRECTOR NICOLA FOX |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM APRIL COTTAGE KINNERSLEY SEVERN STOKE WORCESTER WORCESTERSHIRE WR8 9JR |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/02/1216 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILLIAM FOX / 01/10/2010 |
22/05/1022 May 2010 | DIRECTOR APPOINTED MRS. NICOLA MARIE FOX |
03/03/103 March 2010 | 31/01/10 TOTAL EXEMPTION FULL |
17/02/1017 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WILLIAM FOX / 01/12/2009 |
17/02/1017 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/02/1017 February 2010 | SAIL ADDRESS CREATED |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WILLIAM FOX / 01/03/2009 |
12/05/0912 May 2009 | 31/01/09 TOTAL EXEMPTION FULL |
05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/09 FROM: GISTERED OFFICE CHANGED ON 05/03/2009 FROM C/O ALLAN BROWN & CO CHARTERED ACCOUNTANTS 18-20 CHURCH STREET MALVERN WR14 2AY |
26/01/0926 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
06/02/076 February 2007 | SECRETARY RESIGNED |
06/02/076 February 2007 | DIRECTOR RESIGNED |
06/02/076 February 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | NEW SECRETARY APPOINTED |
25/01/0725 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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