A L BUILDERS (KENT) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-17 with updates

View Document

16/07/2516 July 2025 Termination of appointment of Jeremy Paul Lee as a director on 2025-07-09

View Document

16/07/2516 July 2025 Change of details for Mr Clive Ronald Frederick Stace as a person with significant control on 2025-07-09

View Document

16/07/2516 July 2025 Cessation of Jeremy Paul Lee as a person with significant control on 2025-07-09

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

14/12/2314 December 2023 Termination of appointment of Michael James Joynes as a director on 2023-12-11

View Document

14/12/2314 December 2023 Termination of appointment of Lee Stuart Hogben as a director on 2023-12-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

02/03/232 March 2023 Appointment of Michael James Joynes as a director on 2023-02-02

View Document

02/03/232 March 2023 Appointment of Lee Stuart Hogben as a director on 2023-02-02

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE RONALD FREDERICK STACE / 08/04/2020

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PAUL LEE

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 DIRECTOR APPOINTED MR JEREMY PAUL LEE

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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