K&T (SW) LTD
Status | ACTIVE |
Company No. | 10966862 |
Category | Private Limited Company |
Incorporated | 18 Sep 2017 |
Age | 6 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
K&T (SW) LTD is an active private limited company with number 10966862. It was incorporated 6 years, 7 months, 28 days ago, on 18 September 2017. The company address is Suite 2 The Barbican Centre Lustleigh Close Suite 2 The Barbican Centre Lustleigh Close, Exeter, EX2 8PW, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-19
Officer name: Mrs Michelle Ann Tracey Lee
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Old address: Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW England
Change date: 2021-02-17
New address: Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Old address: 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England
Change date: 2021-02-17
New address: Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-06
Officer name: Mrs Michelle Ann Tracey Welford
Documents
Change to a person with significant control
Date: 13 May 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Michelle Ann Tracey Welford
Change date: 2019-04-06
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
New address: 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB
Change date: 2019-03-20
Old address: 48 Queen Street Exeter EX4 3SR England
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
New address: 48 Queen Street Exeter EX4 3SR
Old address: 6&7 Basepoint Business Centre Yeoford Way Exeter EX2 8LB United Kingdom
Change date: 2018-09-24
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-16
Officer name: Mrs Michelle Ann Tracey Wellsford
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Michelle Ann Tracey Wellsford
Change date: 2017-10-05
Documents
Some Companies
6 FARNAN ROAD FREEHOLD LIMITED
3 HIGH STREET HIGH STREET,NORTHAMPTON,NN7 2NW
Number: | 05903123 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HARLEY STREET,BURNLEY,BB12 6RJ
Number: | 10268958 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BRITANNIA HOUSE,NEWCASTLE UPON TYNE,NE28 6HA
Number: | 11243715 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIDWELL HOUSE,CAMBRIDGE,CB2 9LD
Number: | 02109235 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR CHANCERY HOUSE,SUTTON,SM1 1JB
Number: | 07873156 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION INDUSTRY ASSOCIATION LIMITED
26 STORE STREET,LONDON,WC1E 7BT
Number: | 06719098 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |