KETTERING COMMUNITY BUSINESS CENTRE DEVELOPMENT TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Appointment of Mr Benjamin George Littlewood as a director on 2025-03-11

View Document

08/04/258 April 2025 Director's details changed for Mr Simon Cox on 2025-03-04

View Document

08/04/258 April 2025 Appointment of Mr Kye Thomas Bullimore as a director on 2025-03-11

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mr Martin Ralph Toms on 2024-12-01

View Document

05/12/245 December 2024 Director's details changed for Dr Ronald Eric Whittaker on 2024-12-01

View Document

18/09/2418 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Mr Simon Cox as a director on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MILLS / 03/03/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER JESSE SCHEMILT / 09/09/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLLR KELI RYAN WATTS / 16/06/2016

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 02/12/15 NO MEMBER LIST

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 02/12/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 02/12/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 02/12/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 02/12/11 NO MEMBER LIST

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN MUTLOW

View Document

17/12/1017 December 2010 02/12/10 NO MEMBER LIST

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MUTLOW

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR NINA WILSON

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 02/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN ARTHUR MUTLOW / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD ERIC WHITTAKER / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER JESSE SCHEMILT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MILLS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RALPH TOMS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELI RYAN WATTS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HALES / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARBURTON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA KERR WILSON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR MUTLOW / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PARKER / 04/01/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 02/12/08

View Document

29/01/0929 January 2009 DIRECTOR'S PARTICULARS NINA WILSON

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED MARILYN MCGINN

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 02/12/07

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 02/12/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 02/12/05

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 ANNUAL RETURN MADE UP TO 02/12/04

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 ANNUAL RETURN MADE UP TO 17/12/03

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 ANNUAL RETURN MADE UP TO 17/12/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 AUDITOR'S RESIGNATION

View Document

11/12/0111 December 2001 ANNUAL RETURN MADE UP TO 17/12/01; REGISTERED OFFICE CHANGED ON 11/12/01

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ANNUAL RETURN MADE UP TO 17/12/00;DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: FIVE CHANCERY LANE DENTON & HALL LONDON EC4A 1BU

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 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