KINGSWAY BUILDING MATERIALS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

10/03/2510 March 2025 Termination of appointment of Steven John Chesney as a director on 2025-02-27

View Document

10/03/2510 March 2025 Appointment of Mr Calum James Forsyth as a director on 2025-02-27

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/09/244 September 2024 Termination of appointment of Calum James Forsyth as a director on 2024-08-31

View Document

04/09/244 September 2024 Appointment of Mr Steven John Chesney as a director on 2024-09-02

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

09/05/249 May 2024 Satisfaction of charge 4 in full

View Document

08/05/248 May 2024 Termination of appointment of Philip Ball as a secretary on 2024-05-03

View Document

08/05/248 May 2024 Termination of appointment of Philip Ball as a director on 2024-05-03

View Document

08/05/248 May 2024 Appointment of Ms Catherine Jane Rossiter as a secretary on 2024-05-03

View Document

08/05/248 May 2024 Appointment of Ms Catherine Jane Rossiter as a director on 2024-05-03

View Document

27/03/2427 March 2024 Notification of Kway Holdings Limited as a person with significant control on 2021-02-25

View Document

27/03/2427 March 2024 Withdrawal of a person with significant control statement on 2024-03-27

View Document

06/06/236 June 2023 Appointment of Mr Philip Ball as a secretary on 2023-05-19

View Document

06/06/236 June 2023 Appointment of Mr Philip Ball as a director on 2023-05-19

View Document

06/06/236 June 2023 Termination of appointment of Spencer Nye as a secretary on 2023-05-19

View Document

06/06/236 June 2023 Termination of appointment of Spencer Nye as a director on 2023-05-19

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/05/1930 May 2019 NOTIFICATION OF PSC STATEMENT ON 30/05/2019

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR CALUM JAMES FORSYTH

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER

View Document

05/06/185 June 2018 Annual return made up to 23 May 2012 with full list of shareholders

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

27/06/1727 June 2017 ORDER OF COURT - RESTORATION

View Document

01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 APPLICATION FOR STRIKING-OFF

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY APPOINTED NEIL JULIAN PETER GRIFFITHS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN SANDERSON STEWART LOGGED FORM

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 S366A DISP HOLDING AGM 19/02/04

View Document

04/06/034 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

31/05/0231 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

06/06/006 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: ROUGHETTS ROAD RYARSH WEST MALLING KENT ME19 5LR

View Document

11/06/9911 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 COMPANY NAME CHANGED EARTHSPAN LIMITED CERTIFICATE ISSUED ON 09/04/98

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: CELCON HOUSE 289 - 293 HIGH HOLBORN LONDON WC1V 7HU

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 ALTER MEM AND ARTS 23/06/97

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 £ NC 2500000/5000000 27/12/96

View Document

16/01/9716 January 1997 ALTER MEM AND ARTS 27/12/96

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/965 December 1996 ADOPT MEM AND ARTS 28/11/96

View Document

05/12/965 December 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/12/965 December 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/95

View Document

14/06/9514 June 1995 NC INC ALREADY ADJUSTED 23/05/95

View Document

14/06/9514 June 1995 £ NC 500000/2500000 23/05/95

View Document

06/01/956 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 SECRETARY RESIGNED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 RETURN MADE UP TO 04/07/92; CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/11/9023 November 1990 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 AUDITOR'S RESIGNATION

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: INCINCO HOUSE HOWARD ROAD EATON SACON ST NEOTS HUNTINGTON CAMBS PE19 3ET

View Document

18/10/9018 October 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/90

View Document

14/02/9014 February 1990 £ NC 100000/500000 25/01/90

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 INTERIM ACCOUNTS MADE UP TO 30/09/89

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/898 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/892 August 1989 ALTER MEM AND ARTS 130789

View Document

02/08/892 August 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/08/892 August 1989 REREGISTRATION PRI-PLC 130789

View Document

31/07/8931 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/8931 July 1989 ALTER MEM AND ARTS 130789

View Document

27/07/8927 July 1989 AUDITORS' REPORT

View Document

27/07/8927 July 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/8927 July 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/07/8927 July 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/8927 July 1989 AUDITORS' STATEMENT

View Document

27/07/8927 July 1989 BALANCE SHEET

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8825 October 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 ADOPT MEM AND ARTS 160588

View Document

03/03/883 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

03/03/883 March 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: 3 MARKET SQUARE ST NEOTS HUNTINGDON CAMBS PE19 2AR

View Document

20/05/8720 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

16/01/8716 January 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

09/01/879 January 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 DIRECTOR 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