KWICK BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Director's details changed for Miss Karen Leslie Ellingworth on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Miss Karen Leslie Ellingworth as a director on 2024-03-22

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

08/11/238 November 2023 Withdrawal of a person with significant control statement on 2023-11-08

View Document

08/11/238 November 2023 Notification of David Godfrey as a person with significant control on 2016-10-27

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Compulsory strike-off action has been suspended

View Document

22/04/2222 April 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Document

30/07/2130 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

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

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/01/1719 January 2017 COMPANY NAME CHANGED EVERGREEN BUILDERS LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

19/01/1719 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1627 October 2016 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