K B ACCOUNTANTS AND BUSINESS ADVISORS LTD.
Company Documents
Date | Description |
---|---|
21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
08/10/258 October 2025 New | Application to strike the company off the register |
07/10/257 October 2025 New | Micro company accounts made up to 2025-09-30 |
06/10/256 October 2025 New | Previous accounting period shortened from 2026-03-31 to 2025-09-30 |
05/10/255 October 2025 New | Secretary's details changed for Mr Keith Bassinder on 2025-10-01 |
30/09/2530 September 2025 New | Annual accounts for year ending 30 Sep 2025 |
20/08/2520 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
02/09/242 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
26/07/2326 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
14/10/2114 October 2021 | Registered office address changed from 67 Micklehome Drive Micklehome Drive Alrewas Burton-on-Trent Staffordshire DE13 7AU England to 8 Walkfield Road Alrewas Burton-on-Trent DE13 7EN on 2021-10-14 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
14/06/1814 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
15/09/1615 September 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 |
04/02/164 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 67 MICKLEHOME DRIVE ALREWAS STAFFS DE13 7AV |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES BASSINDER |
03/02/163 February 2016 | DIRECTOR APPOINTED MR KEITH BASSINDER |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
01/12/141 December 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 |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR KEITH BASSINDER |
31/03/1431 March 2014 | DIRECTOR APPOINTED MR JAMES ANTONY BASSINDER |
09/03/149 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
28/12/1328 December 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROLE BASSINDER |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BASSINDER / 01/01/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BASSINDER / 01/01/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | DIRECTOR APPOINTED CAROLE BASSINDER |
13/02/0813 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
24/10/0724 October 2007 | COMPANY NAME CHANGED CHARBRIDGE LTD CERTIFICATE ISSUED ON 24/10/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | FIRST GAZETTE |
09/08/059 August 2005 | LOCATION OF REGISTER OF MEMBERS |
15/11/0415 November 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
06/10/046 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
15/03/0415 March 2004 | DIRECTOR RESIGNED |
15/03/0415 March 2004 | SECRETARY RESIGNED |
03/02/043 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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