K AND B CONTRACTORS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-04-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE COOKE / 18/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM COOKE / 18/10/2009

View Document

09/12/099 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 18/10/00; NO CHANGE OF MEMBERS

View Document

08/11/998 November 1999 RETURN MADE UP TO 18/10/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: LIME TREE VILLA 97 BROOKFIELD ROAD IPSTONES STOKE ON TRENT STAFFORDSHIRE ST10 2LY

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: 36 MILL HILL LANE SANDBACH CHESHIRE CW11 OPW

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FIRST GAZETTE

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 13/15 THE COMMONS SANDBACH CHESHIRE CW11 0EG

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/925 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/10/9123 October 1991 SECRETARY RESIGNED

View Document

18/10/9118 October 1991 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