KB BUILDING SOLUTIONS LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Registered office address changed from 50 Knowsley Crescent Shawforth Rochdale OL12 8HR England to Kb Building Solutions Ltd Tootal Building 56 Oxford Street Manchester M1 6EU on 2024-12-12

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Micro company accounts made up to 2022-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from 50 Knowsley Crescent Shawforth Rochdale OL12 8HR England to 30 Dales Brow Bolton BL1 7RU on 2022-01-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Appointment of Mr Daniel Fairclough as a director on 2021-06-20

View Document

30/06/2130 June 2021 Termination of appointment of Kevin Brett as a director on 2021-06-20

View Document

30/06/2130 June 2021 Termination of appointment of Matthew John Brett as a director on 2021-06-20

View Document

30/06/2130 June 2021 Notification of Daniel Fairclough as a person with significant control on 2021-06-20

View Document

30/06/2130 June 2021 Cessation of Kevin Brett as a person with significant control on 2021-06-20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 13 LEYTON ST ROCHDALE LANCS OL12 0AW UNITED KINGDOM

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRETT

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR MATTHEW JOHN BRETT

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY KEVIN BRETT

View Document

14/01/2014 January 2020 CESSATION OF KEVIN BRETT AS A PSC

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN BRETT

View Document

08/07/198 July 2019 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