KWP RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEAL GENDERS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN FLITCROFT

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR NEAL GENDERS

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR PETER GARVON SEARLE

View Document

06/04/166 April 2016 SECRETARY APPOINTED MR ANDREW JAMES LORD

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN COOK

View Document

06/04/166 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DISS40 (DISS40(SOAD))

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 SECRETARY APPOINTED MR KEVIN COOK

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR IAIN FLITCROFT

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM WATER LANE STORRINGTON WEST SUSSEX RH20 3DS

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BREW

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SEARLE

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT BREW

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 SECRETARY APPOINTED MR ROBERT TERENCE BREW

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOK

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR ROBERT TERENCE BREW

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER ERICKSON

View Document

17/05/1317 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT BREW

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MR ALEXANDER FRANCIS ERICKSON

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GARVON SEARLE / 26/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT COOK / 26/03/2010

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN STANDEN

View Document

08/06/098 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 101 OAKLEY ROAD LUTON BEDFORDSHIRE LU4 9RJ

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: WATER LANE STORRINGTON WEST SUSSEX RH20 3DS

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 ACC. REF. DATE SHORTENED FROM 31/03/96 TO 31/12/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 27/03/93; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/91

View Document

07/02/927 February 1992 EXEMPTION FROM APPOINTING AUDITORS 31/05/91

View Document

14/01/9214 January 1992 S386 DISP APP AUDS 31/05/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

25/06/9025 June 1990 ALTER MEM AND ARTS 14/06/90

View Document

17/04/9017 April 1990 COMPANY NAME CHANGED OVAL (608) LIMITED CERTIFICATE ISSUED ON 18/04/90

View Document

27/03/9027 March 1990 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