K DESIGN AND BUILD LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/08/247 August 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

14/06/2314 June 2023 Registered office address changed from 11 High Street Sandhurst Berkshire GU47 8DZ England to Oury Clark 58 Herschel Street Slough Berkshire SL1 1PG on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Statement of affairs

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR KARL NICHOLSON / 25/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / KARL NICHOLSON / 25/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR KARL NICHOLSON / 25/10/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 19 WILTSHIRE DRIVE WOKINGHAM BERKSHIRE RG40 1TQ ENGLAND

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 8 LIBRA CRESCENT WOKINGHAM BERKS RG40 1EL

View Document

02/11/152 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLSON

View Document

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 9 ST JAMES ROAD FINCHAMPSTEAD BERKSHIRE RG40 4RT ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/11/1125 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/03/1114 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 4

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 9 ST. JAMES ROAD FINCHAMPSTEAD BERKSHIRE RG40 4RT

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NICHOLSON / 18/11/2010

View Document

18/11/1018 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NICHOLSON / 26/10/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL NICHOLSON / 26/10/2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM ALBANY HOUSE 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ UNITED KINGDOM

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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