K B PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-01 with updates |
23/10/2423 October 2024 | Micro company accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Micro company accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-06 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR KEITH WALTER BOOCOCK / 06/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / LINDA BOOCOCK / 19/06/2018 |
19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WALTER BOOCOCK / 19/06/2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/06/136 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALTER BOOCOCK / 06/06/2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/06/1124 June 2011 | 06/06/11 NO CHANGES |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/09/1015 September 2010 | 06/06/10 NO CHANGES |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BOOCOCK / 28/04/2008 |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 106 COLNE ROAD EARBY BARNOLDSWICK LANCASHIRE BB18 6XS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/07/074 July 2007 | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/07/065 July 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
19/04/0419 April 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
18/02/0418 February 2004 | SECRETARY RESIGNED |
18/02/0418 February 2004 | NEW SECRETARY APPOINTED |
03/10/033 October 2003 | DIRECTOR RESIGNED |
03/10/033 October 2003 | NEW DIRECTOR APPOINTED |
03/10/033 October 2003 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 2 DERBY STREET COLNE LANCASHIRE BB8 9AD |
02/07/032 July 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
26/09/0226 September 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02 |
08/06/018 June 2001 | SECRETARY RESIGNED |
06/06/016 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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