- Company Overview for SKW HOLDINGS LIMITED (10361840)
- Filing history for SKW HOLDINGS LIMITED (10361840)
- People for SKW HOLDINGS LIMITED (10361840)
- More for SKW HOLDINGS LIMITED (10361840)
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) |
---|---|---|---|
27 Jun 2024 | CH01 | Director's details changed for Mr Stephen Kenneth Whorlow on 26 June 2024 | |
27 Jun 2024 | PSC04 | Change of details for Mr Stephen Kenneth Whorlow as a person with significant control on 26 June 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from Manor Farmhouse Upper Street Hollingbourne Maidstone ME17 1HW England to Mill House Church Green, Upper Street Hollingbourne Maidstone Kent ME17 1UL on 27 June 2024 | |
08 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Stephen Kenneth Whorlow on 2 July 2019 | |
02 Jul 2019 | CH03 | Secretary's details changed for Mrs Sandra Janice Laws on 2 July 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
13 Jun 2018 | AD01 | Registered office address changed from South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS England to Manor Farmhouse Upper Street Hollingbourne Maidstone ME17 1HW on 13 June 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
29 Jan 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
24 May 2017 | AD01 | Registered office address changed from Unit 2, Denton Slipways Site, Wharf Road Gravesend DA12 2RU United Kingdom to South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS on 24 May 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with no updates | |
19 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 9 April 2017
|
|
07 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-07
|