KINGSWELL INTERNATIONAL LIMITED

Sanders Gate, Churchfields Sanders Gate, Churchfields, Witney, OX29 8PP, Oxfordshire
StatusACTIVE
Company No.03832927
CategoryPrivate Limited Company
Incorporated27 Aug 1999
Age24 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

KINGSWELL INTERNATIONAL LIMITED is an active private limited company with number 03832927. It was incorporated 24 years, 9 months, 5 days ago, on 27 August 1999. The company address is Sanders Gate, Churchfields Sanders Gate, Churchfields, Witney, OX29 8PP, Oxfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 24 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Sebastien Maurice Victorien Schneider

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastien Maurice Victorien Schneider

Appointment date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Carroll

Termination date: 2015-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Pidgen

Termination date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Pidgen

Change date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Pidgen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director logged form

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas carroll

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian carman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 31/08/06 from: beacon house 35D newland street eynsham oxfordshire OX29 4LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 21/06/03 from: the forge faringdon road, kingston bagpuize, abingdon oxfordshire OX13 5AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/12/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 27 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD WHITE STONE LIMITED

DIAMOND NOIR LONDON ROAD,HIGH WYCOMBE,HP10 0NJ

Number:11435342
Status:ACTIVE
Category:Private Limited Company

BEECHFIELD ASSET MANAGEMENT LIMITED

BEECHFIELD LODGE CLEMENTS END ROAD,DUNSTABLE,LU6 2NG

Number:08746169
Status:ACTIVE
Category:Private Limited Company

FELIX 7 LIMITED

34 MICAWBER AVENUE,UXBRIDGE,UB8 3NY

Number:11394677
Status:ACTIVE
Category:Private Limited Company

HEART OF GOLD LIMITED

BARLEYLANDS FARM OFFICE,BILLERICAY,CM11 2UD

Number:10104742
Status:ACTIVE
Category:Private Limited Company

M THOMAS HAULAGE LIMITED

67 YORK WAY,NORTHAMPTON,NN5 6UX

Number:11532671
Status:ACTIVE
Category:Private Limited Company

ONLINE REFURBISHMENTS LTD

78 FRANCE STREET,ROTHERHAM,S62 6BL

Number:11708360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source