KIWI DESIGN AND BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewChange of details for Mrs Katharine Clare Neal Smith as a person with significant control on 2025-09-08

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

18/09/2518 September 2025 NewChange of details for Mr James Richard Overton as a person with significant control on 2025-09-08

View Document

18/09/2518 September 2025 NewChange of details for Mrs Katharine Clare Neal Smith as a person with significant control on 2024-09-10

View Document

18/09/2518 September 2025 NewDirector's details changed for Mrs Katharine Clare Neal Smith on 2025-09-08

View Document

18/09/2518 September 2025 NewDirector's details changed for Mr James Overton on 2025-09-08

View Document

17/09/2517 September 2025 NewRegistered office address changed from Unit 8 Weekin Works Park Hill Road Harborne Birmingham B17 9HD England to Romsley Point Farley Lane Romsley Bromsgrove Worcestershire B62 0LG on 2025-09-17

View Document

17/09/2517 September 2025 NewChange of details for Mr James Richard Overton as a person with significant control on 2024-09-10

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2021-09-09

View Document

23/09/2423 September 2024 Change of details for Mrs Katharine Clare Neal Smith as a person with significant control on 2024-09-02

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-09-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

18/09/2318 September 2023 Registered office address changed from 181 - 183 Bromsgrove Road Hunnington Halesowen Worcestershire B62 0JU England to 181 - 183 Bromsgrove Road Hunnington Halesowen West Midlands B62 0JU on 2023-09-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-09-09 with updates

View Document

11/01/2211 January 2022 Change of details for Mr James Richard Overton as a person with significant control on 2018-06-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

29/09/2129 September 2021 Cessation of Darren Mathew Fox as a person with significant control on 2021-01-31

View Document

29/09/2129 September 2021 Termination of appointment of Darren Mathew Fox as a director on 2021-01-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

16/09/1916 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE CLAIRE NEAL SMITH

View Document

10/11/1710 November 2017 CESSATION OF DARREN MATHEW FOX AS A PSC

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MRS KATHARINE CLAIRE NEAL SMITH

View Document

10/11/1710 November 2017 NOTIFICATION OF PSC STATEMENT ON 10/11/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MATHEW FOX

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/07/1723 July 2017 01/01/17 STATEMENT OF CAPITAL GBP 3

View Document

25/05/1725 May 2017 COMPANY NAME CHANGED KIWI MAINTENANCE LTD CERTIFICATE ISSUED ON 25/05/17

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 32 LITTLETON AVENUE HALESOWEN HALESOWEN WEST MIDLANDS B62 9ED

View Document

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

View Accounts

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

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

View Accounts

17/11/1517 November 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 Annual return made up to 9 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 32 LITTLEJOHN AVENUE HALESOWEN WEST MIDLANDS B62 9ED ENGLAND

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OVERTON / 01/11/2010

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/11/107 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MATHEW FOX / 09/09/2010

View Document

07/11/107 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

07/11/107 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OVERTON / 09/09/2010

View Document

17/10/0917 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED KIWI SOLUTIONS LTD CERTIFICATE ISSUED ON 17/10/09

View Document

09/09/099 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information