K W PARTNERS LIMITED

Co/React Business Services City Pavilion Cannon Green Co/React Business Services City Pavilion Cannon Green, London, EC4R 0AA, London, England
StatusACTIVE
Company No.05997302
CategoryPrivate Limited Company
Incorporated14 Nov 2006
Age17 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

K W PARTNERS LIMITED is an active private limited company with number 05997302. It was incorporated 17 years, 6 months, 28 days ago, on 14 November 2006. The company address is Co/React Business Services City Pavilion Cannon Green Co/React Business Services City Pavilion Cannon Green, London, EC4R 0AA, London, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander John Knight

Termination date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-17

Officer name: Alexander John Knight

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

New address: Co/React Business Services City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA

Old address: 6 Tadworth Parade Elm Park Hornchurch Essex RM12 5AS

Change date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Anthony John Knight

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Knight

Change date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Anthony John Knight

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander John Knight

Change date: 2009-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Old address: Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ

Change date: 2009-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 08/12/06 from: 113 purfleet road, aveley south ockendon essex RM15 4DS

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 16/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEETROOT LONDON LTD

24 ST CROSS STREET ST. CROSS STREET,LONDON,EC1N 8UH

Number:10351550
Status:ACTIVE
Category:Private Limited Company

INKHANCEMENT LIMITED

96 KINGS DRIVE,EDGWARE,HA8 8EG

Number:11790755
Status:ACTIVE
Category:Private Limited Company

J66 COMPANY LTD.

87 HILTON ROAD,ABERDEEN,AB24 4HR

Number:SC563363
Status:ACTIVE
Category:Private Limited Company

JORDAN MISSION

149 CRESCENT ROAD,MIDDLESBROUGH,TS1 4QT

Number:07465015
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RG AEROSPACE LTD

12 HANOVER CLOSE,REDHILL,RH1 3AR

Number:10290829
Status:ACTIVE
Category:Private Limited Company

STUDIOTEN ARCHITECTS LIMITED

3 WHITTINGTON ROAD,CAMBRIDGE,CB2 9BH

Number:11440065
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