W.J. KOWALSKI LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOJCIECH JOZEF KOWALSKI

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/08/168 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 154 CAMBRIDGE STREET RUGBY WARWICKSHIRE CV21 3NP

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / WOJCIECH JOSEF KOWALSKI / 13/11/2014

View Document

15/07/1515 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 134 CAMBRIDGE STREET RUGBY WARWICKSHIRE CV21 3NP ENGLAND

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / WOJIECH JOSEF KOWALSKI / 04/02/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM BROADWOOD 24 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WOJIECH JOSEF KOWALSKI / 11/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WOJIECH JOSEF KOWALSKI / 11/10/2011

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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