KINGSTON BLOCK PAVERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Confirmation statement made on 2025-02-04 with no updates |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2023-02-28 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-04 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-04 with updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/08/2021 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/09/196 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
09/10/189 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
24/08/1724 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/06/1510 June 2015 | DIRECTOR APPOINTED MR DAVID JORDAN |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP HUNT |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/02/1412 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
20/06/1320 June 2013 | 28/02/13 TOTAL EXEMPTION FULL |
12/02/1312 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM BOREAS VALE FARM THORNGUMBALD ROAD HULL EAST YORKSHIRE HU12 8AZ |
06/09/126 September 2012 | 28/02/12 TOTAL EXEMPTION FULL |
21/03/1221 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 981 SPRING BANK WEST HULL EAST YORKSHIRE HU5 5HD |
12/07/1112 July 2011 | 28/02/11 TOTAL EXEMPTION FULL |
17/02/1117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 23 WINDSOR AVENUE ANLABY HULL EAST YORKSHIRE HU10 7AT ENGLAND |
12/10/1012 October 2010 | DIRECTOR APPOINTED PHILIP HUNT |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DARREN WILSON |
04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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