KWICK BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Director's details changed for Miss Karen Leslie Ellingworth on 2024-03-22 |
25/03/2425 March 2024 | Appointment of Miss Karen Leslie Ellingworth as a director on 2024-03-22 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-04-30 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
08/11/238 November 2023 | Withdrawal of a person with significant control statement on 2023-11-08 |
08/11/238 November 2023 | Notification of David Godfrey as a person with significant control on 2016-10-27 |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
22/04/2222 April 2022 | Compulsory strike-off action has been suspended |
22/04/2222 April 2022 | Compulsory strike-off action has been suspended |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
15/11/2115 November 2021 | Registered office address changed from 325 Birch Lane Dukinfield SK16 5AU England to 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 2021-11-15 |
30/07/2130 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
27/02/1827 February 2018 | DISS40 (DISS40(SOAD)) |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
30/01/1830 January 2018 | FIRST GAZETTE |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/01/1719 January 2017 | COMPANY NAME CHANGED EVERGREEN BUILDERS LIMITED CERTIFICATE ISSUED ON 19/01/17 |
19/01/1719 January 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/10/1627 October 2016 | 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