- Company Overview for KJW DRYLINING LIMITED (05727084)
- Filing history for KJW DRYLINING LIMITED (05727084)
- People for KJW DRYLINING LIMITED (05727084)
- More for KJW DRYLINING LIMITED (05727084)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
31 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
15 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
04 Mar 2021 | PSC05 | Change of details for Kjw Group Limited as a person with significant control on 4 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
06 Jan 2021 | CH01 | Director's details changed for Mrs Helene Evelyn Wright on 4 January 2021 | |
06 Jan 2021 | CH01 | Director's details changed for Kevin Wright on 4 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 6 January 2021 | |
15 Sep 2020 | AA | Full accounts made up to 30 September 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
03 Mar 2020 | PSC02 | Notification of Kjw Group Limited as a person with significant control on 22 March 2017 | |
03 Mar 2020 | PSC07 | Cessation of Helene Evelyn Wright as a person with significant control on 22 March 2017 | |
03 Mar 2020 | PSC07 | Cessation of Kevin James Wright as a person with significant control on 22 March 2017 | |
24 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
28 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
06 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
27 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Beds SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 26 April 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|