About

Registered Number: 05727084
Date of Incorporation: 02/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 42 High Street, Flitwick, Bedford, MK45 1DU,

 

Kjw Drylining Ltd was registered on 02 March 2006. The companies director is Wright, Kevin. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Kevin 09 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 10 March 2020
PSC02 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 26 April 2016
AR01 - Annual Return 10 March 2016
DISS40 - Notice of striking-off action discontinued 20 October 2015
AA - Annual Accounts 17 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA01 - Change of accounting reference date 27 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
287 - Change in situation or address of Registered Office 12 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.