- Company Overview for K.W. ENGINEERING (POOLE) LIMITED (01750240)
- Filing history for K.W. ENGINEERING (POOLE) LIMITED (01750240)
- People for K.W. ENGINEERING (POOLE) LIMITED (01750240)
- Charges for K.W. ENGINEERING (POOLE) LIMITED (01750240)
- More for K.W. ENGINEERING (POOLE) LIMITED (01750240)
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 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Keith James Ward on 4 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Graham Docking on 4 August 2017 | |
04 Aug 2017 | CH03 | Secretary's details changed for Keith James Ward on 4 August 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Keith James Ward as a person with significant control on 4 August 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Mar 2016 | AD01 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 17 March 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Feb 2015 | AD01 | Registered office address changed from Lupins Business Centre 1 - 3 Greenhill Weymouth Dorset DT4 7SP to 37 Commercial Road Poole Dorset BH14 0HU on 6 February 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Apr 2014 | MR01 | Registration of charge 017502400005 | |
12 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Oct 2013 | AP03 | Appointment of Keith James Ward as a secretary | |
14 Oct 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Keith James Ward on 7 August 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of William Mcguiness as a director | |
14 Oct 2013 | CH01 | Director's details changed for Graham Docking on 7 August 2013 | |
14 Oct 2013 | TM02 | Termination of appointment of William Mcguiness as a secretary | |
12 Jun 2013 | AD01 | Registered office address changed from Stephen House, 23a Bargates Christchurch Dorset BH23 1QD on 12 June 2013 | |
14 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Apr 2013 | TM01 | Termination of appointment of William Mcguinness as a director |