K & B DESIGN LTD

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1927 June 2019 APPLICATION FOR STRIKING-OFF

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/08/1721 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES SIGSWORTH

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MARION DENISE SIGSWORTH / 22/05/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SIGSWORTH / 21/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARION DENISE SIGSWORTH / 21/04/2017

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 13-15 GLADSTONE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 7BQ

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SIGSWORTH

View Document

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

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SIGSWORTH / 06/06/2014

View Document

06/06/146 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIGSWORTH

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM J W S HOPPER HILL ROAD SCARBOROUGH BUSINESS PARK SCARBOROUGH NORTH YORKSHIRE YO11 3YS ENGLAND

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE SIGSWORTH / 01/01/2012

View Document

10/08/1210 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SIGSWORTH / 01/01/2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED DAVID JAMES SIGSWORTH

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SIGSWORTH / 26/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION DENISE SIGSWORTH / 26/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE SIGSWORTH / 26/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 50 NORWOOD STREET SCARBOROUGH N YORKS YO12 7ER

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 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