Advanced company searchLink opens in new window

KJW DRYLINING LIMITED

Company number 05727084

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)
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
  • GBP 2