KING'S PERMANENT BUILDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/05/2530 May 2025 Registered office address changed from Unit a 8 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-05-30

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

11/08/2411 August 2024 Micro company accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/11/2315 November 2023 Registered office address changed from 11 Goshawk Drive Chelmsford CM2 8XN England to Unit a 8 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-11-15

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

05/06/235 June 2023 Registered office address changed from Moulsham Mill Business Centre Moulsham Mill Parkway Chelmsford Essex CM2 7PX England to 11 Goshawk Drive Chelmsford CM2 8XN on 2023-06-05

View Document

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

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Notification of Robin Stephen Piggott as a person with significant control on 2022-04-01

View Document

16/05/2216 May 2022 Cessation of David William Handley as a person with significant control on 2022-04-01

View Document

16/05/2216 May 2022 Termination of appointment of David William Handley as a director on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mr Robin Stephen Piggott as a director on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY DEBBIE KEMPTON

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEBBIE KEMPTON

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE KEMPTON

View Document

03/09/193 September 2019 CESSATION OF DEBORAH KIM KEMPTON AS A PSC

View Document

03/09/193 September 2019 CESSATION OF TERENCE DENNIS KEMPTON AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM HANDLEY

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR DAVID WILLIAM HANDLEY

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM BUSHMOOR LODGE GOAT HALL LANE CHELMSFORD CM2 8PH

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/09/962 September 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: 60 EASTERN ROAD ROMFORD ESSEX RM1 3PA

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/889 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/889 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/889 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/889 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/889 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/889 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/889 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/02/8711 February 1987 COMPANY NAME CHANGED KING'S PORTABLE BUILDINGS LIMITE D CERTIFICATE ISSUED ON 11/02/87

View Document

28/07/8628 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/08/655 August 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/08/65

View Document

14/10/5414 October 1954 CERTIFICATE OF 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