KILBY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/01/2421 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

07/01/237 January 2023 Appointment of Mr Czeslaw Kruszelnicki as a director on 2023-01-01

View Document

07/01/237 January 2023 Termination of appointment of Gracjan Kruszelnicki as a director on 2022-12-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Lidia Kruszelnicki as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

06/05/196 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

24/06/1824 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM BRILL COTTAGE HARLOW ROAD ROYDON HARLOW ESSEX CM19 5HF

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR. GRACJAN KRUSZELNICKI

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/01/1329 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLAW KRMSZELNICKI / 03/12/2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED LESLAW KRMSZELNICKI

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 6 ROSE COTTAGES MILL LANE MEESDEN SG9 0BA

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR KRZYSZTOF KRUSZELNICKI

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 20 FURZEFIELD ROAD WELWYN GARDEN CITY AL7 3RJ

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/051 November 2005 SECRETARY RESIGNED

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