KWIK JET LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 1 1 BRACKEN LANE CRANLEIGH SURREY GU6 7GE UNITED KINGDOM

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM BELHAVEN HOUSE 67 WALTON ROAD EAST MOLESEY SURREY KT8 0DP

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

15/03/1815 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 SECRETARY'S CHANGE OF PARTICULARS / YVONNE CAROLE GRAY / 04/01/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORRIS / 04/01/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 8TH FLOOR 167 FLEET STREET LONDON EC4A 2EA

View Document

22/10/1522 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM FERGUSON MAIDMENT & CO SARDINIA HOUSE SARDINIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ

View Document

19/10/1319 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

18/05/1218 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORRIS / 01/11/2009

View Document

31/03/1031 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED G & M DRAINAGE AND MAINTENANCE L IMITED CERTIFICATE ISSUED ON 16/02/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: BARSHAM BRADFORD & HAMILTON 1 LINCOLN'S INN FIELD LONDON WC2A 3AA

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/10/9325 October 1993 COMPANY NAME CHANGED SUBMITLETTER LIMITED CERTIFICATE ISSUED ON 26/10/93

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/09/9313 September 1993 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