KWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07727887 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
KWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 07727887. It was incorporated 12 years, 9 months, 25 days ago, on 03 August 2011. The company address is Field House Field House, Bridgnorth, WV16 6PP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type dormant
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type dormant
Date: 24 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Address
Type: AD01
New address: Field House Chorley Bridgnorth WV16 6PP
Change date: 2022-03-11
Old address: C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE
Documents
Accounts with accounts type dormant
Date: 17 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type dormant
Date: 04 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type dormant
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 11 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type dormant
Date: 28 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type dormant
Date: 02 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type dormant
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-17
Old address: 23 Dunsley Road Wollaston Stourbridge West Midlands DY8 3LR
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Homer
Change date: 2012-09-01
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Adam Talbot
Change date: 2012-04-01
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Adam Talbot
Documents
Termination director company
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Cartwright
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael David William Wright
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-23
Old address: Suite 19 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Homer
Documents
Capital allotment shares
Date: 23 Aug 2011
Action Date: 03 Aug 2011
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2011-08-03
Documents
Termination director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Adey
Documents
Some Companies
BERKELEY WINDOWS & BUILDING SERVICES LTD
60A TEMPLE STREET,BRISTOL,BS31 1EP
Number: | 07499375 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTS HOUSE,SALISBURY,SP1 3TR
Number: | 04261339 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 FOX LANE,LEYLAND,PR25 1HA
Number: | 10098494 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 10378591 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 BEVERLEY GARDENS,MAIDENHEAD,SL6 6SW
Number: | 11314161 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REAL STONEBAKE PIZZERIA LTD
66 ST PETERS AVENUE,CLEETHORPES,DN35 8HP
Number: | 09319631 |
Status: | ACTIVE |
Category: | Private Limited Company |