KC DEVELOPMENTS (NW) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Change of details for Mrs Dawn Elizabeth Vidamour as a person with significant control on 2021-07-02

View Document

06/08/216 August 2021 Director's details changed for Mrs Dawn Elizabeth Vidamour on 2021-07-02

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103782890004

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103782890003

View Document

23/05/1823 May 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VIDAMOUR

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELIZABETH VIDAMOUR

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER CARL VIDAMOUR / 16/09/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103782890002

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103782890001

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS DAWN ELIZABETH VIDAMOUR

View Document

16/09/1616 September 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