C & K B PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BEVAN / 31/07/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 34 PRICE STREET STOKE-ON-TRENT ST6 4EN ENGLAND

View Document

31/07/1931 July 2019 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN BEVAN / 31/07/2019

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN BEVAN / 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BEVAN / 04/07/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM BANK HOUSE BUNTS LANE STOCKTON BROOK STOKE-ON-TRENT ST9 9PR ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN BAYLEY / 08/06/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BAYLEY / 08/06/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN BAYLEY / 08/06/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 6 ADELAIDE STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 2BD

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYLEY

View Document

24/06/1524 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/07/141 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/06/1324 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/09/1217 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

23/08/1123 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 26/03/03

View Document

03/04/033 April 2003 £ NC 1000/125000 26/03

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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