DATABASE FOR BUSINESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Colin Beckley as a director on 2025-06-18

View Document

17/06/2517 June 2025 NewRegistration of charge 036398250003, created on 2025-06-09

View Document

20/05/2520 May 2025 Full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

11/10/2411 October 2024 Appointment of Mrs Jo Ellis as a director on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Mr Philip Keith Hand as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Director's details changed for Mr Jamie Mark Baxter on 2023-04-21

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Appointment of Mrs Emma Alixandra Mullings as a director on 2023-03-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

22/12/1822 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR JAMIE MARK BAXTER

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR PRITESH GANATRA

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036398250002

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR SAMUEL LEE

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR SIMON JAMES PICKERING

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MRS LISA MARY STEVENSON

View Document

03/08/163 August 2016 SECRETARY APPOINTED MRS LISA STEVENSON

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM OLIVER

View Document

27/01/1627 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

21/01/1521 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/1413 August 2014 ADOPT ARTICLES 22/03/2014

View Document

16/06/1416 June 2014 22/03/14 STATEMENT OF CAPITAL GBP 10000

View Document

16/06/1416 June 2014 SUB-DIVISION 22/03/14

View Document

09/02/149 February 2014 DIRECTOR APPOINTED MR COLIN BECKLEY

View Document

09/02/149 February 2014 DIRECTOR APPOINTED MR PRITESH GANATRA

View Document

03/12/133 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR PRITESH GANATRA

View Document

05/03/135 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SPITTLEHOUSE

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR BRIAN KINGSTON

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PRITESH GANATRA

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM CATO HOUSE 5 TALAVERA COURT DARNELL WAY MOULTON PARK NORTHAMPTON NN3 6RW

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPITTLEHOUSE / 29/09/2010

View Document

26/08/1026 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPITTLEHOUSE / 16/03/2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CATO HOUSE, 5 TALAVERA COURT DARNELL WAY, MOULTON PARK NORTHAMPTON NN3 6RW

View Document

05/10/065 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 3 CHARTER GATE MOULTON PARK NORTHAMPTON NN3 6QF

View Document

05/10/065 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD, MOULTON PARK INDUSTRI, NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 COMPANY NAME CHANGED KINGKOM (BENTLEY) LIMITED CERTIFICATE ISSUED ON 09/03/01

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 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