K & D BUILDING & PROPERTY RENOVATIONS LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FIRST GAZETTE

View Document

08/02/118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE DAVIES / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DAVIES / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN KILPATRICK / 01/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: 44 SAINT ANDREWS ROAD WHITBY NORTH YORKSHIRE YO21 1LJ

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

31/03/0831 March 2008 DIRECTOR'S PARTICULARS LINDA KILPATRICK

View Document

31/03/0831 March 2008 DIRECTOR'S PARTICULARS KATIE KILPATRICK

View Document

31/03/0831 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED KILPATRICK & DAVIES LIMITED CERTIFICATE ISSUED ON 15/03/04

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 S366A DISP HOLDING AGM 02/02/04 S252 DISP LAYING ACC 02/02/04 S386 DISP APP AUDS 02/02/04

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: KILPATRICK & DAVIES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

02/02/042 February 2004 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