KMW CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
17/08/2117 August 2021 | First Gazette notice for voluntary strike-off |
09/08/219 August 2021 | Application to strike the company off the register |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-14 with updates |
01/02/211 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM C/O C & M ACCOUNTANTS 8 EQUINOX SOUTH GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4QL ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
19/01/2019 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN WEARDEN / 19/03/2019 |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 7 CHELFORD GROVE PATCHWAY BRISTOL BS34 6DD |
03/12/183 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
27/12/1727 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL WEARDEN |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KEVIN WEARDEN |
10/12/1610 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/07/1419 July 2014 | REGISTERED OFFICE CHANGED ON 19/07/2014 FROM 19 THE PARK BRADLEY STOKE BRISTOL BS32 0AP |
09/07/149 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 21 MEADOW WALK CHEPSTOW GWENT NP16 5AU WALES |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 31 WOOLPITCH WOOD CHEPSTOW GWENT NP16 6DR UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
08/04/118 April 2011 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 10 SHOP LANE HIGHER WALTON PRESTON LANCS PR5 4DA |
08/04/118 April 2011 | SECRETARY APPOINTED GAIL WEARDEN |
08/04/118 April 2011 | APPOINTMENT TERMINATED, SECRETARY STELLA WEARDEN |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/02/119 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / STELLA WEARDEN / 08/02/2011 |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN WEARDEN / 08/02/2011 |
11/08/1011 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN WEARDEN / 14/06/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/08/0913 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WEARDEN / 10/08/2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
19/06/0819 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/07/075 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/07/063 July 2006 | NEW DIRECTOR APPOINTED |
03/07/063 July 2006 | NEW SECRETARY APPOINTED |
03/07/063 July 2006 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HANTS SO23 7TA |
14/06/0614 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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