KB POOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Director's details changed for Mr Kane Michael Brennan on 2024-02-23

View Document

28/02/2428 February 2024 Change of details for Mr Kane Michael Brennan as a person with significant control on 2024-02-23

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/02/246 February 2024 Change of details for Mr Conor James Brennan as a person with significant control on 2024-02-01

View Document

06/02/246 February 2024 Change of details for Mr Kane Michael Brennan as a person with significant control on 2024-02-01

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

07/03/237 March 2023 Termination of appointment of Julie Brennan as a secretary on 2022-03-16

View Document

02/03/232 March 2023 Change of details for Mr Conor James Brennan as a person with significant control on 2022-03-16

View Document

02/03/232 March 2023 Change of details for Mr Kane Michael Brennan as a person with significant control on 2022-03-16

View Document

01/03/231 March 2023 Cessation of Julie Brennan as a person with significant control on 2022-03-16

View Document

01/03/231 March 2023 Director's details changed for Mr Conor James Brennan on 2022-03-16

View Document

01/03/231 March 2023 Termination of appointment of Kevin Anthony Brennan as a director on 2022-03-16

View Document

01/03/231 March 2023 Appointment of Mr Kane Michael Brennan as a director on 2022-03-16

View Document

01/03/231 March 2023 Termination of appointment of Julie Brennan as a director on 2022-03-16

View Document

01/03/231 March 2023 Notification of Kane Michael Brennan as a person with significant control on 2022-03-16

View Document

01/03/231 March 2023 Notification of Conor James Brennan as a person with significant control on 2022-03-16

View Document

01/03/231 March 2023 Appointment of Mr Conor James Brennan as a director on 2022-03-16

View Document

01/03/231 March 2023 Director's details changed for Mr Kane Michael Brennan on 2022-03-16

View Document

01/03/231 March 2023 Cessation of Kevin Anthony Brennan as a person with significant control on 2022-03-16

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

16/10/1916 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

17/08/1817 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BRENNAN / 20/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE BRENNAN / 20/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE BRENNAN / 20/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE BRENNAN / 29/11/2017

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY BRENNAN / 28/11/2017

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY BRENNAN / 28/11/2017

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BRENNAN / 29/11/2017

View Document

30/11/1730 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM UNIT 18 CORTRY CLOSE BRANKSOME BUSINESS CENTRE BRANKSOME POOLE DORSET BH12 4BQ

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 8 CASTLE PARADE IFORD BOURNEMOUTH DORSET BH7 6SH

View Document

11/02/0511 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 8 CASTLE PARADE IFORD BOURNEMOUTH DORSET BH7 6SH

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

17/02/0317 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information