Advanced company searchLink opens in new window

K.W.R.A. LIMITED

Company number 03672625

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)
11 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
16 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
05 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
13 Jan 2020 CH01 Director's details changed for Miss Tracey Jayne Attenborough on 10 March 2015
13 Jan 2020 AD01 Registered office address changed from Flat 11 Kemnal Warren Kemnal Road Chislehurst Kent BR7 6NA to Flat 5 Kemnal Warren Kemnal Road Chislehurst Kent BR7 6NA on 13 January 2020
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 29 November 2018
11 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
13 Feb 2018 AA Total exemption full accounts made up to 29 November 2017
25 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
22 Aug 2017 AA Total exemption full accounts made up to 29 November 2016
04 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
15 Jan 2016 AA Total exemption full accounts made up to 29 November 2015
08 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 12
17 Mar 2015 AP01 Appointment of Ms Tracey Jayne Attenborough as a director on 10 March 2015
07 Mar 2015 TM01 Termination of appointment of Gwynneth Muriel Good as a director on 1 January 2015
07 Mar 2015 TM01 Termination of appointment of Giuseppina Adele Ford-Hutchinson as a director on 1 January 2015
05 Feb 2015 AA Total exemption full accounts made up to 29 November 2014
27 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 12
20 Nov 2014 TM01 Termination of appointment of Simon Anthony Earl as a director on 1 November 2014
13 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
18 Dec 2013 AA Total exemption full accounts made up to 29 November 2013
13 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
10 Jan 2013 AA Total exemption full accounts made up to 29 November 2012