- Company Overview for KWC DVS LIMITED (01945355)
- Filing history for KWC DVS LIMITED (01945355)
- People for KWC DVS LIMITED (01945355)
- Charges for KWC DVS LIMITED (01945355)
- More for KWC DVS LIMITED (01945355)
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) |
---|---|---|---|
04 Apr 2018 | AP03 | Appointment of Mr Daniel Orwin as a secretary on 1 April 2018 | |
30 Mar 2018 | TM02 | Termination of appointment of Ian King as a secretary on 30 March 2018 | |
12 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
18 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Apr 2015 | AP01 | Appointment of Mr Roger Basler as a director on 15 April 2015 | |
17 Apr 2015 | AP03 | Appointment of Mr Ian King as a secretary on 15 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Ian King as a director on 15 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Patrick Truttmann as a director on 15 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Michael Soormann as a director on 15 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of David Schilling as a director on 15 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
16 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Mar 2014 | MR04 | Satisfaction of charge 5 in full | |
12 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
28 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Jan 2013 | AD02 | Register inspection address has been changed from C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
08 Nov 2012 | AP01 | Appointment of Ian King as a director | |
05 Nov 2012 | AD01 | Registered office address changed from Sterling House Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ United Kingdom on 5 November 2012 | |
05 Nov 2012 | AP01 | Appointment of David Schilling as a director |