K B R CONTRACTS LIMITED

Company Documents

DateDescription
30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 CURRSHO FROM 31/12/2014 TO 30/11/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
41 HILLSIDE CRESCENT
WESTHILL
ABERDEENSHIRE
AB32 6PA
SCOTLAND

View Document

19/09/1319 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE DAVIDSON / 02/08/2013

View Document

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRUCE REID / 05/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE DAVIDSON / 05/01/2012

View Document

29/04/1129 April 2011 REGISTERED OFFICE CHANGED ON 29/04/2011 FROM 31 HOWARD STREET ARBROATH ANGUS DD11 4DG

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE DAVIDSON / 17/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRUCE REID / 17/10/2009

View Document

07/01/107 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 Appointment Terminate, Secretary Pamela Susan Reid Logged Form

View Document

05/01/095 January 2009 SECRETARY RESIGNED PAMELA REID

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 PARTIC OF MORT/CHARGE *****

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 PARTIC OF MORT/CHARGE *****

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 2 ARBIKIE COTTAGES INVERKEILOR ANGUS DD11 4UZ

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 2 ARBIKIE COTTAGES INVERKEILLOR ANGUS DD11 4UZ

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 S80A AUTH TO ALLOT SEC 15/12/03 S366A DISP HOLDING AGM 15/12/03 S252 DISP LAYING ACC 15/12/03 S386 DISP APP AUDS 15/12/03 S369(4) SHT NOTICE MEET 15/12/03

View Document

11/12/0311 December 2003 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