Company Information for KWC (BARNFIELD) LIMITED
Lowin House, Tregolls Road, Truro, CORNWALL, TR1 2NA,
|
Company Registration Number
04715031
Private Limited Company
Active |
Company Name | |
---|---|
KWC (BARNFIELD) LIMITED | |
Legal Registered Office | |
Lowin House Tregolls Road Truro CORNWALL TR1 2NA Other companies in EX2 | |
Company Number | 04715031 | |
---|---|---|
Company ID Number | 04715031 | |
Date formed | 2003-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-06-30 | |
Account next due | 2023-03-31 | |
Latest return | 2022-03-28 | |
Return next due | 2023-04-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-08 04:57:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DENISE MARIE MCLARIN |
||
ROBERT WILLIAM MCLARIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KING WILKINSON & CO LIMITED | Company Secretary | 2003-03-31 | CURRENT | 1998-06-25 | Active - Proposal to Strike off | |
KING WILKINSON & CO LIMITED | Director | 1998-06-25 | CURRENT | 1998-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN GIBSON on 2021-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/12/19 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/19 FROM 1 Colleton Crescent Exeter Devon EX2 4DG | |
PSC02 | Notification of Vickery Holman Limited as a person with significant control on 2019-12-20 | |
PSC07 | CESSATION OF DENISE MARIE MCLARIN AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Robert John Gibson as company secretary on 2019-12-20 | |
AP01 | DIRECTOR APPOINTED MR ROBERT ERNEST WILLIAM BEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MCLARIN | |
TM02 | Termination of appointment of Denise Marie Mclarin on 2019-12-20 | |
AP01 | DIRECTOR APPOINTED MRS DENISE MARIE MCLARIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for person with significant control | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM MCLARIN | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
PSC07 | CESSATION OF ROBERT WILLIAM MCLARIN AS A PSC | |
PSC04 | Change of details for Mrs Denise Marie Mclarin as a person with significant control on 2018-01-22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MARIE MCLARIN | |
PSC07 | CESSATION OF DENISE MARIE MCLARIN AS A PSC | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/10 FULL LIST | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
363a | RETURN MADE UP TO 28/03/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/04/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/06/03 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/03/03--------- £ SI 39@1=39 £ IC 1/40 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KWC (BARNFIELD) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KWC (BARNFIELD) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |