- Company Overview for KIER WARTH LIMITED (02122635)
- Filing history for KIER WARTH LIMITED (02122635)
- People for KIER WARTH LIMITED (02122635)
- Charges for KIER WARTH LIMITED (02122635)
- More for KIER WARTH LIMITED (02122635)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 30 June 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
16 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
09 Jul 2021 | PSC05 | Change of details for Kier Ventures Limited as a person with significant control on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 | |
03 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
07 Oct 2020 | AA | Full accounts made up to 30 June 2019 | |
29 Apr 2020 | PSC05 | Change of details for Kier Ventures Limited as a person with significant control on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
17 Oct 2019 | TM02 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 | |
04 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
28 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
21 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
03 Jun 2016 | AP01 | Appointment of Mr Lee Howard as a director on 1 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 | |
03 Mar 2016 | AA | Full accounts made up to 30 June 2015 |