KENSINGTON SQUARE WILL WRITERS LIMITED

South Staffs Council Buildings Wolverhampton Road South Staffs Council Buildings Wolverhampton Road, Wolverhampton, WV8 1PX, England
StatusACTIVE
Company No.08159724
CategoryPrivate Limited Company
Incorporated27 Jul 2012
Age11 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

KENSINGTON SQUARE WILL WRITERS LIMITED is an active private limited company with number 08159724. It was incorporated 11 years, 9 months, 27 days ago, on 27 July 2012. The company address is South Staffs Council Buildings Wolverhampton Road South Staffs Council Buildings Wolverhampton Road, Wolverhampton, WV8 1PX, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-30

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: Jubilee House 59 Codsall Road Codsall Wolverhampton WV8 1PL England

New address: South Staffs Council Buildings Wolverhampton Road Codsall Wolverhampton WV8 1PX

Change date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

New address: Jubilee House 59 Codsall Road Codsall Wolverhampton WV8 1PL

Change date: 2020-05-05

Old address: Suite D Rowan House Kingswood Business Park Holyhead Road Albrighton Wolverhampton West Midlands WV7 3AU

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Resolution

Date: 16 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: Suite D Rowan House Kingswood Business Park Holyhead Road Albrighton Wolverhampton West Midlands WV7 3AU

Old address: Suite F Maple House Kingswood Business Park Holyhead Road Albrighton Wolverhampton West Midlands WV7 3AU

Change date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

Old address: Suite 5, Oak House Kingswood Business Park, Holyhead Road Albrighton Wolverhampton WV7 3AU

New address: Suite F Maple House Kingswood Business Park Holyhead Road Albrighton Wolverhampton West Midlands WV7 3AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Peter James Smith-Round

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-24

Old address: Halesfield 2 Telford Shropshire TF7 4QH United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter James Smith-Round

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Griffiths

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Reid

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2014

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Capital : 15,000 GBP

Date: 2012-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Incorporation company

Date: 27 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A GRIFFITHS TRANSPORTS LTD

632 TYBURN ROAD,BIRMINGHAM,B24 9RP

Number:11880059
Status:ACTIVE
Category:Private Limited Company

CAPITAL & COUNTRYWIDE LIMITED

C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE,LONDON,N12 8SJ

Number:05041719
Status:ACTIVE
Category:Private Limited Company

DONNEY EUROPEAN LTD

UNITS 2 3 AND 4,DONCASTER,DN2 4SE

Number:06314952
Status:ACTIVE
Category:Private Limited Company

DPRIME LIMITED

6 ABBOT CLOSE,DERBY,DE21 2BQ

Number:07965647
Status:ACTIVE
Category:Private Limited Company

LESTER TEGGARTY LIMITED

7 CEDAR HEIGHTS,NEWRY,BT34 4BA

Number:NI603746
Status:ACTIVE
Category:Private Limited Company

MORMAR (LONDON) LTD

1ST FLOOR, 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:08909838
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