KWH PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Confirmation statement made on 2025-06-09 with no updates |
25/07/2525 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Change of details for Mr Kenneth William Humphreys as a person with significant control on 2024-06-09 |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-09 with updates |
26/06/2426 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
18/05/2318 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-09 with updates |
11/08/2011 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
12/06/1912 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
21/06/1621 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/06/1517 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/07/141 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM DERRYLECK LETTERBREEN ENNISKILLEN CO. FERMANAGH BT74 9FL UNITED KINGDOM |
13/06/1313 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
13/06/1313 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA KAY BEACOM / 09/06/2013 |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM HUMPHREYS / 09/06/2013 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/06/1229 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
25/05/1225 May 2012 | CURREXT FROM 30/06/2012 TO 31/10/2012 |
09/06/119 June 2011 | 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