R & KW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/03/257 March 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/02/1915 February 2019 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 056748600005 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
| 26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 03/02/163 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 04/03/154 March 2015 | 13/01/15 NO CHANGES |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/05/148 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056748600004 |
| 10/02/1410 February 2014 | 13/01/14 NO CHANGES |
| 07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANN BOOTH WILLIAMS / 17/05/2013 |
| 07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM HOME FARM CEFNAMWLCH TUDWEILIOG PWLLHELI GWYNEDD LL53 8AX |
| 07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RHYS WILLIAMS / 17/05/2013 |
| 07/02/147 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / KELLY ANN BOOTH WILLIAMS / 17/05/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 30/01/1330 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/07/1220 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 29/03/1229 March 2012 | 13/01/12 NO CHANGES |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/01/1128 January 2011 | 13/01/11 NO CHANGES |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 13/04/1013 April 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 05/02/105 February 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
| 19/01/1019 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 30/10/0930 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM HOME FARM CEFNAMWLCH TUDWEILIOG PWLLHELI GWYNEDD LL53 8AX |
| 15/05/0915 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KELLY WILLIAMS / 04/04/2009 |
| 15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM HOME FARM COTTAGES CEFN AMLWCH PWLLHELI GWYNEDD LL53 8AX |
| 15/05/0915 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KELLY WILLIAMS / 04/04/2009 |
| 12/05/0912 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RHYS WILLIAMS / 04/04/2009 |
| 03/04/093 April 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 14/10/0814 October 2008 | RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS |
| 26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 17/05/0717 May 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 24/11/0624 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/06/0612 June 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
| 14/02/0614 February 2006 | SECRETARY RESIGNED |
| 14/02/0614 February 2006 | DIRECTOR RESIGNED |
| 14/02/0614 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
| 13/01/0613 January 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