KF BRICKWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/08/257 August 2025 NewRegistered office address changed from Unit 4, Lochgelly Business Park Auchterderran Road Lochgelly Fife KY5 9HF Scotland to Unit5B Auchterderran Road Lochgelly Fife KY5 9HF on 2025-08-07

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

17/07/2417 July 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

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Director's details changed for Mr Mark Kinnell on 2023-03-17

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Registered office address changed from Obb Skips Cartmore Industrial Estate Lochgelly Fife KY5 8LL Scotland to Unit 4, Lochgelly Business Park Auchterderran Road Lochgelly Fife KY5 9HF on 2022-11-14

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

23/11/2123 November 2021 Change of details for Mr Ian Fleming as a person with significant control on 2021-11-18

View Document

23/11/2123 November 2021 Change of details for Mr Mark Kinnell as a person with significant control on 2021-11-18

View Document

23/11/2123 November 2021 Notification of Bowhouse Homes Limited as a person with significant control on 2021-11-18

View Document

22/06/2122 June 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

22/06/2122 June 2021 Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS United Kingdom to Obb Skips Cartmore Industrial Estate Lochgelly Fife KY5 8LL on 2021-06-22

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 20

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KINNELL / 11/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FLEMING / 24/02/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN FLEMING / 24/02/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN FLEMING / 24/02/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK KINNELL / 11/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KINNELL / 11/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FLEMING / 22/06/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

24/06/1824 June 2018 PSC'S CHANGE OF PARTICULARS / MR IAN FLEMING / 22/06/2018

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FLEMING

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KINNELL

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FLEMING / 21/01/2016

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FLEMING / 19/06/2015

View Document

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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