K D SCAFFOLD & BRICKWORK CONTRACTORS LTD

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-05-16

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-05-16

View Document

06/06/236 June 2023 Registered office address changed from Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-06-06

View Document

30/05/2330 May 2023 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-05-30

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Appointment of a voluntary liquidator

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Statement of affairs

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from 30 Harborough Road Northampton NN2 7AZ England to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2022-02-21

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

03/04/203 April 2020 COMPANY NAME CHANGED KD-SCAFFOLD SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/20

View Document

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/11/1730 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 92 JOHNS ROAD BUGBROOKE NORTHAMPTON NN7 3PZ UNITED KINGDOM

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 29 June 2016

View Document

28/07/1628 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 2

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MRS HARRIET DUFTY

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

30/06/1530 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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