Advanced company searchLink opens in new window

KW TRADING SERVICES LIMITED

Company number 03109469

Filter by category

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)
25 Jan 2017 TM01 Termination of appointment of Adam Suggett as a director on 20 January 2017
04 Oct 2016 AD03 Register(s) moved to registered inspection location Park House, Park Farm Bradbourne Lane East Malling Kent ME20 6SN
04 Oct 2016 AD02 Register inspection address has been changed to Park House, Park Farm Bradbourne Lane East Malling Kent ME20 6SN
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
04 May 2016 TM01 Termination of appointment of Roderick Gentry as a director on 29 April 2016
11 Mar 2016 AP01 Appointment of Mrs Marianne Laing Hay as a director on 1 December 2015
05 Jan 2016 AP01 Appointment of Mr Kishore Gopaul as a director on 9 April 2014
05 Jan 2016 AP01 Appointment of Mr Kenneth Reginald Dawson West as a director on 29 April 2014
08 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 45,000
04 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AP01 Appointment of Mr Alex Millett as a director on 1 September 2015
03 Sep 2015 AP01 Appointment of Mr Paul Whiteman as a director on 1 September 2015
15 Jul 2015 AP01 Appointment of Mr Adam Suggett as a director on 10 June 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
06 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 45,000
06 Oct 2014 AD04 Register(s) moved to registered office address Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
06 Oct 2014 AP01 Appointment of Mr Alan John Morton as a director on 26 September 2014
15 Sep 2014 AP01 Appointment of Mr Simon Gilbert Ray as a director on 8 September 2014
05 Jun 2014 CERTNM Company name changed ernest noad & associates LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 45,000
19 Dec 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
19 Dec 2013 AD03 Register(s) moved to registered inspection location
18 Dec 2013 CH01 Director's details changed for Mrs Susan Jane Roughley on 31 October 2013
18 Dec 2013 CH01 Director's details changed for Mr Roderick Gentry on 31 October 2013