KWES KENT WOODLAND EMPLOYMENT SCHEME

Placketts Hole Bicknor Lane Placketts Hole Bicknor Lane, Sittingbourne, ME9 8BA, Kent
StatusACTIVE
Company No.07801721
Category
Incorporated07 Oct 2011
Age12 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

KWES KENT WOODLAND EMPLOYMENT SCHEME is an active with number 07801721. It was incorporated 12 years, 6 months, 29 days ago, on 07 October 2011. The company address is Placketts Hole Bicknor Lane Placketts Hole Bicknor Lane, Sittingbourne, ME9 8BA, Kent.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 10 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 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: 16 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 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: 15 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 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: 07 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 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: 25 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 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: 13 Oct 2017

Action Date: 11 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Johnston Moore

Termination date: 2017-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-13

Officer name: Emma Feakins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: George Elphinstone Jessel

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: Placketts Hole Bicknor Lane Bicknor Sittingbourne Kent ME9 8BA

New address: Placketts Hole Bicknor Lane Bicknor Sittingbourne Kent ME9 8BA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Peter Johnston Moore

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-12

Officer name: David Peter Wainman

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nicholas Hutton

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-10

Officer name: Charles Peter Everton Raine

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: Placketts Hole Bicknor Lane Bicknor Sittingbourne Kent ME9 8BA

Change date: 2017-07-17

Old address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Documents

View document PDF

Termination director company

Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Change date: 2017-06-05

Old address: Placketts Hole Bicknor Lane Bicknor Sittingbourne Kent ME9 8BA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 03 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tessa Bruce-Lockhart

Termination date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 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 no member list

Date: 09 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Lady Tessa Bruce-Lockhart

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Johannsen

Termination date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Wade

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ward

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Elphinstone Jessel

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Nicholas Hutton

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Marilyn Wade

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Ward

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Peter Everton Raine

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Johannsen

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Feakins

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Tessa Bruce-Lockhart

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Feb 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Peter Everton Raine

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Ward

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-30

Officer name: Mark Harrsion

Documents

View document PDF

Incorporation company

Date: 07 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIMAX HEALTHCARE SERVICES LIMITED

120 , HIGH ROAD,LONDON,N2 9ED

Number:10449429
Status:ACTIVE
Category:Private Limited Company

DOCTOR WINDOWS LIMITED

UNIT 33 JOHN BAKER CLOSE,CWMBRAN,NP44 3AX

Number:09918427
Status:ACTIVE
Category:Private Limited Company

JOHN S. SHACKLETON (SHEFFIELD) LIMITED

NO 4 DOWNGATE DRIVE,,S4 8BU

Number:01141245
Status:ACTIVE
Category:Private Limited Company

LIBARA FOOD DISTRIBUTION LTD

19 MANSEL STREET,COVENTRY,CV6 5LP

Number:11293647
Status:ACTIVE
Category:Private Limited Company

LITTLEBOROUGH BALTI TASTE NW LIMITED

28-30 WILBRAHAM ROAD,MANCHESTER,M14 7DW

Number:10482924
Status:ACTIVE
Category:Private Limited Company

QUANTUMLY LTD

BRANDON AVENUE,CHEADLE,SK8 3SQ

Number:11628611
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