K & D DESIGN AND BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-05 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/10/2231 October 2022 | Change of details for Mr Kevin Scotter as a person with significant control on 2022-05-06 |
31/10/2231 October 2022 | Change of details for Mrs Maxine Elizabeth Scotter as a person with significant control on 2022-05-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NORMAN SCOTTER / 28/03/2017 |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHURCH / 28/03/2017 |
24/04/1724 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN CHURCH / 28/03/2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/05/107 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: TUDOR COTTAGE 1 FOOTS CRAY HIGH STREET SIDCUP KENT DA14 5HN |
13/06/0713 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/12/0312 December 2003 | REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG |
30/05/0330 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
05/06/025 June 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
08/03/018 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
20/07/0020 July 2000 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
20/07/0020 July 2000 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
13/07/0013 July 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
02/05/002 May 2000 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00 |
01/07/991 July 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
21/06/9921 June 1999 | ADOPT MEM AND ARTS 02/06/99 |
21/06/9921 June 1999 | DIRECTOR RESIGNED |
21/06/9921 June 1999 | SECRETARY RESIGNED |
21/06/9921 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/9921 June 1999 | NEW DIRECTOR APPOINTED |
21/06/9921 June 1999 | REGISTERED OFFICE CHANGED ON 21/06/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
16/06/9916 June 1999 | COMPANY NAME CHANGED BIRCHWOOD PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 17/06/99 |
05/05/995 May 1999 | 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