TKW CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Termination of appointment of Richard Hawkins as a director on 2023-09-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR RICHARD HAWKINS

View Document

29/01/2029 January 2020 COMPANY NAME CHANGED TKW ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 29/01/20

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN WATERS

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

02/01/192 January 2019 CESSATION OF KEVIN WATERS AS A PSC

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

07/06/187 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 17/11/16 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KYLIE RIA WATERS / 25/09/2012

View Document

10/04/1210 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WATERS / 28/01/2010

View Document

13/11/0913 November 2009 13/11/09 STATEMENT OF CAPITAL GBP 3

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WATERS / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS KYLIE RIA WATERS / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WATER / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY THOMAS WATERS

View Document

20/07/0920 July 2009 SECRETARY APPOINTED MRS KYLIE RIA WATERS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR KEVIN WATER

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM SUITE 1, CHRISTCHURCH HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FX UK

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WALTERS / 24/11/2008

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / THOMAS WALTERS / 24/11/2008

View Document

13/11/0813 November 2008 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