AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 7th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-07
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-11-25 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-07
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-11-01
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD. Change occurred on 2021-12-01. Company's previous address: Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME14 5DZ England.
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME14 5DZ. Change occurred on 2021-12-01. Company's previous address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ.
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed the organised business LIMITEDcertificate issued on 25/11/21
filed on: 25th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2021-11-25
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-28
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-28
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-10-28
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 12th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-30
filed on: 12th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-04
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 7th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-04
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-03
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-04
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-29
filed on: 29th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2016-11-28
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-28
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-28
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-17: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 7th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-28
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-17: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 30th, July 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Room 1, North Wing Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP United Kingdom on 2012-12-21
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed proactive reports LIMITEDcertificate issued on 17/12/12
filed on: 17th, December 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2012-12-17
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-28
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-11-28
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 8th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-28
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 22nd, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-28
filed on: 13th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 6th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-28
filed on: 29th, December 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Orchard View Maidstone ME14 3NR on 2009-12-29
filed on: 29th, December 2009
| address
|
Free Download
(1 page)
|
CH03 |
On 2009-11-28 secretary's details were changed
filed on: 25th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-28 director's details were changed
filed on: 25th, December 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed woods retail LIMITEDcertificate issued on 30/11/09
filed on: 30th, November 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, November 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-11-30
filed on: 26th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2008-12-30 - Annual return with full member list
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kwrwood LIMITEDcertificate issued on 29/01/08
filed on: 29th, January 2008
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kwrwood LIMITEDcertificate issued on 29/01/08
filed on: 29th, January 2008
| change of name
|
Free Download
(3 pages)
|
288b |
On 2007-11-28 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-28 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(17 pages)
|