KYLE & BLOOMFIELD COMPANY LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
27/01/2527 January 2025 | Termination of appointment of Paul Robert Freeston as a director on 2024-12-31 |
16/01/2516 January 2025 | Previous accounting period extended from 2024-04-30 to 2024-07-31 |
05/08/245 August 2024 | Cessation of Martyn William Kyle as a person with significant control on 2024-07-31 |
05/08/245 August 2024 | Cessation of Claire Ruth Bloomfield Kyle as a person with significant control on 2024-07-31 |
05/08/245 August 2024 | Registered office address changed from Normanhurst 9 Bank Crescent Ledbury Herefordshire HR8 1AA England to Apetito Canal Road Trowbridge BA14 8RJ on 2024-08-05 |
05/08/245 August 2024 | Appointment of Mr Paul Robert Freeston as a director on 2024-07-31 |
05/08/245 August 2024 | Appointment of Mr Kevin John Rosevere as a director on 2024-07-31 |
05/08/245 August 2024 | Appointment of Mr Jonathan Paul Willis as a director on 2024-07-31 |
05/08/245 August 2024 | Termination of appointment of Martyn William Kyle as a director on 2024-07-31 |
05/08/245 August 2024 | Termination of appointment of Claire Ruth Bloomfield Kyle as a director on 2024-07-31 |
05/08/245 August 2024 | Notification of Apetito Limited as a person with significant control on 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/06/2414 June 2024 | Satisfaction of charge 107289820001 in full |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with updates |
06/05/246 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-04-30 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/01/217 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
03/01/203 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/10/1823 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE RUTH BLOOMFIELD KYLE / 01/01/2018 |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM KYLE / 01/01/2018 |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE RUTH BLOOMFIELD KYLE / 01/01/2018 |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM KYLE / 01/01/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
04/08/174 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107289820001 |
19/04/1719 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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