- Company Overview for KINGSWAY PROJECTS LIMITED (05955989)
- Filing history for KINGSWAY PROJECTS LIMITED (05955989)
- People for KINGSWAY PROJECTS LIMITED (05955989)
- More for KINGSWAY PROJECTS LIMITED (05955989)
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) |
---|---|---|---|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
04 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 29 January 2007
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from the Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ United Kingdom on 9 April 2013 | |
09 Apr 2013 | TM02 | Termination of appointment of Alison Peake as a secretary | |
13 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Andrew Peake on 14 October 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Alison Jayne Peake on 14 October 2009 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
12 Feb 2007 | 288a | New director appointed | |
12 Feb 2007 | 288a | New secretary appointed | |
02 Feb 2007 | CERTNM | Company name changed vectis 440 LIMITED\certificate issued on 02/02/07 |