A K C BUILDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-29 with no updates |
22/07/2422 July 2024 | Registered office address changed from F7a Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN United Kingdom to G8 Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN on 2024-07-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-29 with updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
27/05/2127 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
18/05/2018 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
29/06/1929 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA JOSEPHINE GOODWIN / 05/06/2019 |
29/06/1929 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JOSEPHINE GOODWIN / 05/06/2019 |
03/06/193 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JOSEPHINE GOODWIN |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK GOODWIN |
02/06/172 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/07/161 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM F7A LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET DT4 9DN |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/07/1512 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
25/06/1525 June 2015 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GOODWIN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/09/1410 September 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 7 KING STREET WEYMOUTH DORSET DT4 7BJ UNITED KINGDOM |
02/07/132 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 84 PORTLAND ROAD WYKE REGIS WEYMOUTH DORSET DT4 9AB UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/07/122 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH UNITED KINGDOM |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
20/11/0920 November 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
09/11/099 November 2009 | 15/10/09 STATEMENT OF CAPITAL GBP 101 |
30/06/0930 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company