KINGFISHER BUSINESS CENTRES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

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

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

20/01/2320 January 2023 Cessation of Brother Developments Ltd as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Notification of Brother Investments Limited as a person with significant control on 2023-01-19

View Document

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

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/01/2214 January 2022 Director's details changed for Mr Michael Adam Boys on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Peter Harvey Boys on 2022-01-14

View Document

20/12/2120 December 2021 Director's details changed for Mr Brian John Boys on 2021-12-20

View Document

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

View Accounts

18/05/2118 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CESSATION OF BRIAN JOHN BOYS AS A PSC

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROTHER DEVELOPMENTS LTD

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, SECRETARY JOHN LEE

View Document

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

View Accounts

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN BOYS

View Document

10/05/1710 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

28/04/1628 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024919240006

View Document

27/07/1527 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

27/05/1527 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

27/05/1427 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

15/05/1315 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

23/04/1023 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LEE / 01/01/2010

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 11 February 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 PREVSHO FROM 11/02/2009 TO 30/11/2008

View Document

11/12/0811 December 2008 PREVSHO FROM 30/04/2008 TO 11/02/2008

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/08/0822 August 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/02/0821 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/02/0821 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: KINGFISHER BUSINESS CENTRE HOLLYMOUNT RAWTENSTALL, ROSSENDALE LANCS BB4 8EL

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

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

View Document

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

View Document

22/04/9422 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93

View Document

25/04/9325 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 41/45,CHAPEL BROW LEYLAND LANCS. PR5 2NH

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 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