KBR (KEEPING BUSINESS RUNNING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

03/06/253 June 2025 Registration of charge 018665810007, created on 2025-05-22

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Appointment of Mr Andrew Alexander Marsh as a director on 2025-04-04

View Document

16/04/2516 April 2025 Registration of charge 018665810006, created on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Mr Gary Roberts as a director on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Richard Gareth Tomlin as a director on 2025-04-04

View Document

08/04/258 April 2025 Registration of charge 018665810005, created on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Mrs Juliet Jane Grant as a director on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Mr Daniel John Bailey as a director on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Mr David Frederick Keeton as a director on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Ruth Louise Tomlin as a director on 2025-04-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/01/245 January 2024 Satisfaction of charge 3 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 4 in full

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

03/03/203 March 2020 COMPANY NAME CHANGED KBR I.T. AND NETWORKING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH LOUISE TOMLIN / 27/01/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARETH TOMLIN / 27/01/2020

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

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

View Accounts

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRT TECHNOLOGY LIMITED

View Document

07/03/197 March 2019 CESSATION OF ROBIN JOHN PRICE AS A PSC

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS RUTH LOUISE TOMLIN

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN PRICE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1814 June 2018 PURCHASE CONTRACT 10/05/2018

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINSON

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

06/07/166 July 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

21/09/1521 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

09/07/159 July 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

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1321 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WILKINSON / 05/09/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ALLEN / 05/09/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN PRICE / 05/09/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARETH TOMLIN / 05/09/2012

View Document

22/08/1222 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 ADOPT ARTICLES 21/12/2010

View Document

15/10/1015 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 58160

View Document

15/10/1015 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN PRICE / 14/08/2010

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/1026 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR MICHAEL DAVID ALLEN

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR MICHAEL ANTHONY WILKINSON

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR RICHARD GARETH TOMLIN

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MRS JULIET GRANT

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT BELL

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 S366A DISP HOLDING AGM 21/12/07

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/035 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/035 October 2003 NC INC ALREADY ADJUSTED 15/08/03

View Document

05/10/035 October 2003 £ NC 100/100000 15/08

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/013 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED K.B.R. COMPUTER HARDWARE LIMITED CERTIFICATE ISSUED ON 21/12/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 320C MAYORAL WAY TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 ORS

View Document

15/10/9815 October 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/09/941 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/941 September 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

24/07/9224 July 1992 S386 DISP APP AUDS 29/06/92

View Document

07/10/917 October 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

01/02/911 February 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: ST. ANDREW'S HOUSE WESTFIELD TERRACE GATESHEAD TYNE & WEAR

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

09/08/899 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

01/08/861 August 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

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