KD BROS. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

09/03/239 March 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

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

05/09/205 September 2020 DIRECTOR APPOINTED MR DALJIT SINGH

View Document

05/09/205 September 2020 DIRECTOR APPOINTED MR KALWANT SINGH

View Document

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

View Accounts

30/06/2030 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1516 November 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

16/11/1516 November 2015 SAIL ADDRESS CHANGED FROM: C/O BROWN BUTLER LEIGH HOUSE 28-32 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2JT ENGLAND

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055412280002

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055412280001

View Document

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

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/08/1323 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM: C/O BROWN BUTLER LEIGH HOUSE ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2JT ENGLAND

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / RENUKA KAUR BHAMBRA / 19/08/2012

View Document

09/10/129 October 2012 CHANGE PERSON AS DIRECTOR

View Document

08/10/128 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HORDAVE SINGH BHAMBRA / 19/08/2012

View Document

05/10/125 October 2012 SAIL ADDRESS CHANGED FROM: C/O BROWN BUTLER APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT ENGLAND

View Document

05/10/125 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / RENUKA KAUR BHAMBRA / 19/08/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HORDAVE SINGH BHAMBRA / 19/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1025 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/05/1025 May 2010 ARTICLES OF ASSOCIATION

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KALWANT SINGH

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED HORDAVE SINGH BHAMBRA

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR DALJIT SINGH

View Document

21/11/0821 November 2008 SECRETARY APPOINTED RENUKA KAUR BHAMBRA

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: C/O PATEL KHANDERIA & CO 9 HITHERWOOD DRIVE LONDON SE19 1XA

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 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