KB3 LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/183 January 2018 APPLICATION FOR STRIKING-OFF

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 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 28 February 2016

View Document

25/03/1625 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1625 March 2016 COMPANY NAME CHANGED O'NEILL BAILIFFS LTD
CERTIFICATE ISSUED ON 25/03/16

View Document

14/03/1614 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
TECHNOLOGY COURT TECHNOLOGY COURT
BRADBURY ROAD
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6DA
ENGLAND

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM
33 COCKTON HILL ROAD
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6HS

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
TECHNOLOGY COURT TECHNOLOGY COURT
BRADBURY ROAD
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6DA
ENGLAND

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
7A HOPE STREET
CROOK
COUNTY DURHAM
DL15 9HS

View Document

14/05/1514 May 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA O'NEILL / 18/02/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
33 COCKTON HILL ROAD
BISHOP AUCKLAND
DURHAM
DL14 6HS
ENGLAND

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA O'NEILL / 01/04/2014

View Document

01/05/141 May 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA O'NEILL / 17/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS O'NEILL / 17/02/2013

View Document

17/02/1217 February 2012 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