- Company Overview for KW SPECIAL PROJECTS LIMITED (07935897)
- Filing history for KW SPECIAL PROJECTS LIMITED (07935897)
- People for KW SPECIAL PROJECTS LIMITED (07935897)
- Charges for KW SPECIAL PROJECTS LIMITED (07935897)
- More for KW SPECIAL PROJECTS LIMITED (07935897)
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) |
---|---|---|---|
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
25 Jan 2020 | AP01 | Appointment of Mr Robin Lodge as a director on 21 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
28 Feb 2019 | AD01 | Registered office address changed from Unit 6 Reynard Park Brackley Northamptonshire NN13 7RP to Building 119 Bicester Heritage Buckingham Road Bicester Oxfordshire OX27 8AL on 28 February 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
06 Feb 2014 | AR01 | Annual return made up to 3 February 2014 with full list of shareholders | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AD01 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom on 2 April 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
03 Feb 2012 | NEWINC | Incorporation |