KETTERING BITUMINOUS PRODUCTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

01/05/251 May 2025 Registered office address changed from Pinnacle House Breedon Quarry Breedon on Thehill Derby Leicestershire DE73 8AP England to 12 Henson Close Telford Way Industrial Estate Kettering Northamptonshire NN16 8PZ on 2025-05-01

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

15/08/2415 August 2024 Resolutions

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

03/04/243 April 2024 Appointment of Mr Trevor Taylor as a director on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of Anthony Edward Thorpe as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mrs Susan Bolton as a secretary on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Linda Harvey as a secretary on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Iain Stirrat Lauder as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Alistair Stirrat Lauder as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Paul Edward Knighton as a director on 2024-03-28

View Document

02/04/242 April 2024 Registered office address changed from 12 Henson Close Telford Way Industrial Estate Kettering Northants NN16 8PX to Pinnacle House Breedon Quarry Breedon on Thehill Derby Leicestershire DE73 8AP on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr James West Atherton-Ham as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr James Stefan Haluch as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr Anthony Edward Thorpe as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr Mark Lawrence Butler as a director on 2024-03-28

View Document

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

View Accounts

07/02/247 February 2024 Satisfaction of charge 1 in full

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Mr Iain Stirrat Lauder on 2023-04-17

View Document

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

View Accounts

21/03/2321 March 2023 Appointment of Ms Linda Harvey as a secretary on 2023-03-21

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/10/2119 October 2021 Micro company 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

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STIRRAT LAUDER / 15/04/2020

View Document

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

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM KINGSTON

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STIRRAT LAUDER / 18/10/2013

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/968 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9513 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 Full accounts made up to 1995-03-31

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

07/12/947 December 1994

View Document

14/09/9414 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 Full accounts made up to 1994-03-31

View Document

10/09/9310 September 1993

View Document

10/09/9310 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 Full accounts made up to 1993-03-31

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/09/9217 September 1992

View Document

17/09/9217 September 1992

View Document

17/09/9217 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 Accounts for a small company made up to 1992-03-31

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/04/926 April 1992 Resolutions

View Document

06/04/926 April 1992 £ NC 30000/50000 26/03/92

View Document

06/04/926 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/92

View Document

06/04/926 April 1992

View Document

06/04/926 April 1992

View Document

30/10/9130 October 1991 Full accounts made up to 1991-03-31

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/10/9130 October 1991

View Document

30/10/9130 October 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

05/09/905 September 1990

View Document

05/09/905 September 1990 Full accounts made up to 1990-03-31

View Document

05/09/905 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/09/905 September 1990

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: UNIT 12 HENSON WAY TELFORD WAY IND ESTATE KETTERING NN16 8PX

View Document

17/10/8917 October 1989

View Document

03/10/893 October 1989 NC INC ALREADY ADJUSTED 25/09/89

View Document

03/10/893 October 1989 £ NC 1000/30000

View Document

03/10/893 October 1989 Resolutions

View Document

03/10/893 October 1989

View Document

08/08/898 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/898 August 1989

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989

View Document

31/07/8931 July 1989

View Document

21/07/8921 July 1989

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8921 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/07/8921 July 1989

View Document

10/07/8910 July 1989

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8910 July 1989 Memorandum and Articles of Association

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/07/8910 July 1989 Memorandum and Articles of Association

View Document

10/07/8910 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/8910 July 1989

View Document

04/07/894 July 1989 COMPANY NAME CHANGED VENTBOW LIMITED CERTIFICATE ISSUED ON 05/07/89

View Document

04/07/894 July 1989 Certificate of change of name

View Document

04/07/894 July 1989 Certificate of change of name

View Document

06/03/896 March 1989 Incorporation

View Document

06/03/896 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/896 March 1989 Incorporation

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