K.B. EVENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-09 with updates

View Document

30/12/2430 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

17/12/2317 December 2023 Director's details changed for Mr Richard Duncan Burnett on 2023-12-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

09/12/229 December 2022 Director's details changed for Mrs Leanne Ruth Mcpherson on 2022-12-09

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Director's details changed for Mr Stuart Mcpherson on 2022-02-24

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

18/10/2218 October 2022 Register(s) moved to registered office address Plymouth Avenue Brookhill Industrial Estate Pinxton Nottingham Nottinghamshire NG16 6NS

View Document

18/10/2218 October 2022 Cessation of Andrew Noel Bell as a person with significant control on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Secretary's details changed for Leanne Ruth Mcpherson on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr Stuart Mcpherson on 2021-11-23

View Document

25/11/2125 November 2021 Director's details changed for Mr Andrew Noel Bell on 2021-11-25

View Document

24/11/2124 November 2021 Change of details for Mrs Leanne Ruth Mcpherson as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Mr Andrew Noel Bell as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Mr Stuart Mcpherson as a person with significant control on 2021-11-24

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

15/06/2115 June 2021 Full accounts made up to 2020-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2023 March 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MRS LEANNE RUTH MCPHERSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 28/10/15 NO CHANGES

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COUPLAND

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NOEL BELL / 27/10/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 28/10/14 NO CHANGES

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 COMPANY SHARE BUSINESS 13/09/2013

View Document

30/10/1330 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 50000.00

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR ANDREW NOEL BELL

View Document

21/02/1321 February 2013 ADOPT ARTICLES 05/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 28/10/12 NO CHANGES

View Document

01/05/121 May 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COUPLAND / 27/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCPHERSON / 27/10/2009

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LEANNE RUTH MCPHERSON / 27/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/11/0214 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/01/0228 January 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/01/0211 January 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 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