- Company Overview for W. J. KEW (CONTRACTORS) LIMITED (00283347)
- Filing history for W. J. KEW (CONTRACTORS) LIMITED (00283347)
- People for W. J. KEW (CONTRACTORS) LIMITED (00283347)
- Charges for W. J. KEW (CONTRACTORS) LIMITED (00283347)
- More for W. J. KEW (CONTRACTORS) LIMITED (00283347)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2020 | AD01 | Registered office address changed from 3 Little King Street Bristol BS1 4HW United Kingdom to Bishopbrook House Cathedral Avenue Wells BA5 1FD on 22 October 2020 | |
04 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jul 2018 | MR04 | Satisfaction of charge 38 in full | |
18 Jul 2018 | MR04 | Satisfaction of charge 39 in full | |
27 Mar 2018 | PSC04 | Change of details for Mr Martin Howard Leyshon as a person with significant control on 1 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 48 Bishopsworth Road Bedminster Down Bristol BS13 7JJ to 3 Little King Street Bristol BS1 4HW on 23 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | SH03 | Purchase of own shares. | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
23 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 24 November 2015
|
|
23 Oct 2015 | TM01 | Termination of appointment of Sarah Jane Cole as a director on 28 September 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
05 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
25 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
05 Feb 2013 | CH01 | Director's details changed for Mr Martin Howard Leyshon on 31 August 2012 |