KW TRUCK HOLDINGS LIMITED

Rnb Commercials Ltd Rnb Commercials Ltd, Skelmersdale, WN8 9SA, England
StatusACTIVE
Company No.10250230
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

KW TRUCK HOLDINGS LIMITED is an active private limited company with number 10250230. It was incorporated 7 years, 10 months, 29 days ago, on 24 June 2016. The company address is Rnb Commercials Ltd Rnb Commercials Ltd, Skelmersdale, WN8 9SA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

Old address: Thomas Hardie Commercials Limited Moorgate Road Knowsley Industrial Park Liverpool L33 7XW England

New address: Rnb Commercials Ltd Greenhey Place Skelmersdale WN8 9SA

Documents

View document PDF

Resolution

Date: 07 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-02

Psc name: Mark Owen Woosnam

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Woosnam

Notification date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-02

Officer name: Mr Martin Woosnam

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Oct 2022

Action Date: 01 Sep 2022

Category: Capital

Type: SH06

Date: 2022-09-01

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Oct 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 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: 22 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 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: 27 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Old address: C/O Thomas Hardie Commercials Limited Newstet Road Knowsley Industrial Park North Liverpool L33 7TJ England

New address: Thomas Hardie Commercials Limited Moorgate Road Knowsley Industrial Park Liverpool L33 7XW

Change date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Bernard Kenyon

Change date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Owen Woosnam

Notification date: 2017-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Bernard Kenyon

Notification date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Mark Owen Woosnam

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Bernard Kenyon

Change date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Bernard Kenyon

Change date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Owen Woosnam

Change date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2017

Action Date: 17 Aug 2017

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 102502300001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Old address: Newstet Road Knowsley Industrial Park North Liverpool L33 7TJ United Kingdom

New address: C/O Thomas Hardie Commercials Limited Newstet Road Knowsley Industrial Park North Liverpool L33 7TJ

Change date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODA CAFE LTD

HOLDEN HOUSE,LEIGH,WN7 1EX

Number:11764186
Status:ACTIVE
Category:Private Limited Company

DALETRENT LIMITED

GRIFFINS WOOD HOUSE,EPPING,CM16 5HT

Number:04554051
Status:ACTIVE
Category:Private Limited Company

IOANCOLTISOR LTD

104 BROOM ROAD,ROTHERHAM,S60 2SU

Number:11134806
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MGO CONSTRUCTION MANAGEMENT LIMITED

THE ANNEXE, 10 HARROX ROAD,SPALDING,PE12 6PR

Number:10335732
Status:ACTIVE
Category:Private Limited Company

T M LEE LTD

SUITE 5B LLYNDIR LANE,WREXHAM,LL12 0AY

Number:07377141
Status:ACTIVE
Category:Private Limited Company

THEON CONSULTING SERVICES LIMITED

131 THORNLAW ROAD,LONDON,SE27 0SQ

Number:10572172
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