Advanced company searchLink opens in new window

KIER WARTH LIMITED

Company number 02122635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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