KWH CONSULTING LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Registration of charge 060674610003, created on 2024-02-27

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2020-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/1525 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY JOHN FOX

View Document

19/03/1419 March 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR DAVID CHRISTOPHER FOREMAN

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR MATTHEW THORNTON

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MRS JANET THORNTON

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
SCHOOL FARM TWYNING GREEN
TWYNING
TEWKESBURY
GLOUCESTERSHIRE
GL20 6DF

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOX

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
APRIL COTTAGE KINNERSLEY
SEVERN STOKE
WORCESTER
WORCESTERSHIRE
WR8 9JR

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILLIAM FOX / 01/10/2010

View Document

22/05/1022 May 2010 DIRECTOR APPOINTED MRS. NICOLA MARIE FOX

View Document

03/03/103 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WILLIAM FOX / 01/12/2009

View Document

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

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WILLIAM FOX / 01/03/2009

View Document

12/05/0912 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

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

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 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