Advanced company searchLink opens in new window

KWR TECHNOLOGIES LIMITED

Company number 07433090

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)
26 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-15
  • GBP 250,974.64

Statement of capital on 2016-08-16
  • GBP 1,258
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2016
15 Jun 2016 AD02 Register inspection address has been changed from C/O Mr Wynne Crompton Pwll-Yr-Hwyaid Farm Water Street Margam Port Talbot West Glamorgan SA13 2PL United Kingdom to C/O Kelvin Jones 22 Priory Oak Brackla Bridgend Mid Glamorgan CF31 2HY
20 Jan 2016 SH03 Purchase of own shares.
20 Jan 2016 SH03 Purchase of own shares.
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2016 TM01 Termination of appointment of Wynne Crompton as a director on 30 October 2015
07 Jan 2016 TM02 Termination of appointment of Wynne Crompton as a secretary on 30 October 2015
05 Jan 2016 SH06 Cancellation of shares. Statement of capital on 2 December 2015
  • GBP 250,974.64
  • ANNOTATION Clarification a second filed SH06 was registered on 16/08/2016
19 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 251,598.64
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2016
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 210,818.72
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2016
28 May 2014 CH01 Director's details changed for Mr Wynne Crompton on 1 April 2014
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2016
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 151,421.90
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2016
28 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement approved 21/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AD04 Register(s) moved to registered office address
09 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Mr Kelvin Thomas Jones on 12 December 2011
09 May 2012 CH01 Director's details changed for Mr Wynne Crompton on 12 December 2011
09 May 2012 CH01 Director's details changed for Mr Richard Alexander James Gaze on 12 December 2011
09 May 2012 CH03 Secretary's details changed for Wynne Crompton on 12 December 2011
09 May 2012 AD01 Registered office address changed from , Unit 2 Bridgend Business Centre, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3SH, United Kingdom on 9 May 2012