K.W. ENGINEERING (POOLE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAppointment of Antonio Pingarelli as a director on 2025-08-04

View Document

04/09/254 September 2025 NewSatisfaction of charge 1 in full

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

20/12/2420 December 2024 Termination of appointment of Anthony David Wilson as a director on 2024-12-20

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Amended total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/05/2121 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON

View Document

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH JAMES WARD / 06/08/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

29/06/2029 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS CAROLINE JAYNE WARD

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

25/03/1925 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/10/1817 October 2018 DIRECTOR APPOINTED MR MARTIN JOHNSON

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOCKING

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH JAMES WARD / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOCKING / 04/08/2017

View Document

04/08/174 August 2017 SECRETARY'S CHANGE OF PARTICULARS / KEITH JAMES WARD / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES WARD / 04/08/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM LUPINS BUSINESS CENTRE 1 - 3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

30/09/1430 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017502400005

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1317 October 2013 SECRETARY APPOINTED KEITH JAMES WARD

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES WARD / 07/08/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOCKING / 07/08/2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCGUINESS

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGUINESS

View Document

14/10/1314 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM STEPHEN HOUSE, 23A BARGATES CHRISTCHURCH DORSET BH23 1QD

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCGUINNESS

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGUINNESS

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCGUINNESS / 20/03/2013

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MCGUINNESS / 20/03/2013

View Document

12/09/1212 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/08/1124 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MCGUINNESS / 01/06/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCGUINNESS / 01/06/2011

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/09/102 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN SCRIVENS

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MR WILLIAM MCGUINNESS

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR WILLIAM MCGUINNESS

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED WILLIAM MCGUINESS

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN SCRIVENS

View Document

14/12/0914 December 2009 SECRETARY APPOINTED WILLIAM MCGUINESS

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 1123 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6BQ

View Document

22/08/0722 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 1123 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6BQ

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 46/48 SOUTHBOURNE GROVE SOUTHBOURNE BOURNMOUTH DORSET BH6 3RB

View Document

19/10/9819 October 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

28/08/9628 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/11/9211 November 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

23/10/9123 October 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

28/01/8828 January 1988 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/8614 November 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

25/08/8625 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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