K B CONSTRUCTION DEVELOPMENT LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

13/07/2313 July 2023 Change of details for Mr Kevin John Charles Burrows as a person with significant control on 2019-10-18

View Document

13/07/2313 July 2023 Cessation of Avril Jean Wildsmith as a person with significant control on 2019-10-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 Registered office address changed from , Hunters Lodge Kenilworth Road, Leamington Spa, Warwickshire, CV32 5TL, England to 17 Sandfield Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8UN on 2020-05-29

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM HUNTERS LODGE KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TL ENGLAND

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR AVRIL CHAMBERS

View Document

24/10/1924 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL JEAN WILDSMITH / 14/10/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

14/05/1914 May 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM SEVEN STARS HOUSE 1 WHELER ROAD COVENTRY WEST MIDLANDS CV3 4LB ENGLAND

View Document

22/02/1922 February 2019 Registered office address changed from , Seven Stars House 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England to 17 Sandfield Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8UN on 2019-02-22

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MRS AVRIL JEAN WILDSMITH / 08/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL JEAN WILDSMITH / 08/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MRS AVRIL JEAN WILDSMITH / 08/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL JEAN WILDSMITH / 08/02/2019

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information