- Company Overview for K.W.T PRINTING SERVICES LIMITED (01200943)
- Filing history for K.W.T PRINTING SERVICES LIMITED (01200943)
- People for K.W.T PRINTING SERVICES LIMITED (01200943)
- Charges for K.W.T PRINTING SERVICES LIMITED (01200943)
- More for K.W.T PRINTING SERVICES LIMITED (01200943)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
19 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
08 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
15 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Oct 2020 | TM02 | Termination of appointment of Mark Van Bick as a secretary on 2 January 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Luke Bernard William O'keeffe as a director on 2 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
09 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Jan 2019 | AP01 | Appointment of Mr Luke Bernard William O'keeffe as a director on 16 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Bernard O'keefe on 16 January 2019 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
06 Sep 2018 | AD01 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 6 September 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |