KAW INSTALLATIONS LIMITED
Status | ACTIVE |
Company No. | 02697283 |
Category | Private Limited Company |
Incorporated | 16 Mar 1992 |
Age | 32 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
KAW INSTALLATIONS LIMITED is an active private limited company with number 02697283. It was incorporated 32 years, 1 month, 12 days ago, on 16 March 1992. The company address is 6 Whitehouse Avenue 6 Whitehouse Avenue, Wolverhampton, WV3 8ER, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Termination secretary company with name termination date
Date: 21 Mar 2023
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Everil Whitehouse
Termination date: 2019-12-20
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 16 Apr 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Notification of a person with significant control
Date: 15 Apr 2020
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Garry Whitehouse
Notification date: 2019-12-20
Documents
Termination director company with name termination date
Date: 03 Apr 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-20
Officer name: Kenneth Alan Whitehouse
Documents
Termination director company with name termination date
Date: 03 Apr 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Everil Whitehouse
Termination date: 2019-12-20
Documents
Cessation of a person with significant control
Date: 02 Apr 2020
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Alan Whitehouse
Cessation date: 2019-12-20
Documents
Change person director company with change date
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garry Whitehouse
Change date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Notification of a person with significant control
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-05
Psc name: Kenneth Alan Whitehouse
Documents
Cessation of a person with significant control
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Whitehouse
Cessation date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Whitehouse
Appointment date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Whitehouse
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Mr Kenneth Alan Whitehouse
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Everil Whitehouse
Change date: 2010-03-16
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 22 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/01; full list of members
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/00; full list of members
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 10 Jul 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Accounts with accounts type small
Date: 04 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 07 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/99; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 18 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/98; no change of members
Documents
Accounts with accounts type full
Date: 28 Nov 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 27 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/97; no change of members
Documents
Accounts with accounts type small
Date: 24 Jul 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 02 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/96; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 21 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/95; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 28 Mar 1994
Category: Capital
Type: 88(2)R
Description: Ad 22/03/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/94; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 30 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/93; full list of members
Documents
Legacy
Date: 07 Apr 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 24 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Mar 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 24/03/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
BRAND FOCUS CONSULTING AGENCY LIMITED
4 KILLEARN HOUSE,GLASGOW,G63 9QH
Number: | SC547106 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES LODGE,COOKHAM,SL6 9SD
Number: | 03153482 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SURGERY,LYTHAM ST. ANNES,FY8 1NJ
Number: | 07846642 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 GREENLEAF ROAD,LONDON,E17 6QW
Number: | 11004671 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARWICK LODGE,SURBITON,KT5 8QX
Number: | 11295521 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY DAVIS NOMINEES LIMITED
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 04817920 |
Status: | ACTIVE |
Category: | Private Limited Company |