CH01 |
On Fri, 2nd Feb 2024 director's details were changed
filed on: 2nd, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 15th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th May 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Oct 2022 new director was appointed.
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Oct 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 6th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th May 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 11th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 9th, September 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Jul 2020
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jul 2020 new director was appointed.
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 19th, July 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Mar 2019
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 25th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 the Old Artichoke Apartments the Nursery Devizes SN10 2AA on Mon, 26th Jun 2017 to The Old Artichoke Apartments the Nursery Devizes Wiltshire SN10 2AA
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th May 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 14th May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed kgw holdings (uk) LIMITEDcertificate issued on 16/03/16
filed on: 16th, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Mon, 8th Sep 2014 new director was appointed.
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 8th, March 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 the Old Artichoke Apartments the Nursery Devizes Wiltshire SN10 2AA England on Thu, 15th Oct 2015 to 3 the Old Artichoke Apartments the Nursery Devizes SN10 2AA
filed on: 15th, October 2015
|
address |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kintyre House 70 High Street Fareham Hampshire PO16 7BB on Sat, 3rd Oct 2015 to 3 the Old Artichoke Apartments the Nursery Devizes Wiltshire SN10 2AA
filed on: 3rd, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 10th Aug 2015
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jul 2015 new director was appointed.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Sep 2014 new director was appointed.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jul 2015 new director was appointed.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 14th May 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th May 2015 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2014
|
incorporation |
|