KB RECYCLING AND PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2421 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Registered office address changed from Unit 7 Gateway Court Parkgate Rotherham South Yorkshire S62 6LH to 5 5 Sled Gates Fylingthorpe YO22 4TZ on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr Graham Rodney Kidd as a director on 2024-04-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS. KERRY KIDD / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KERRY KIDD / 08/08/2019

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / KERRY BURGON / 30/09/2016

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY BURGON / 30/09/2016

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DKAN CONSULTANCY LIMITED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

03/10/183 October 2018 CESSATION OF KERRY KIDD AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KIDD

View Document

02/02/182 February 2018 CESSATION OF GRAHAM RODNEY KIDD AS A PSC

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077437980001

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077437980004

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077437980003

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077437980002

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077437980003

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077437980004

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077437980002

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077437980001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/12/1318 December 2013 DISS40 (DISS40(SOAD))

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

12/12/1312 December 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1217 August 2012 COMPANY NAME CHANGED KB RECYCLING LTD CERTIFICATE ISSUED ON 17/08/12

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM SPRING COTTAGE LONGLEY SPRINGS FARM SHEFFIELD ROAD BARNSLEY S74 0EF

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED KERRY BURGON

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED GRAHAM BOONE KIDD

View Document

31/08/1131 August 2011 SECRETARY APPOINTED KERRY BURGON

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 34 BROOM ROAD ROTHERHAM S60 2TA UNITED KINGDOM

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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