KYTE'S BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

26/03/2526 March 2025 Change of details for Mr Bryan Kyte as a person with significant control on 2024-03-26

View Document

25/03/2525 March 2025 Notification of Naomi Rose Kyte as a person with significant control on 2024-03-26

View Document

03/02/253 February 2025 Registered office address changed from Suite I, Gemini House Hargreaves Road Swindon Wiltshire SN25 5AZ United Kingdom to Suite E6, Gemini House Hargreaves Road Swindon Wiltshire SN25 5AZ on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Naomi Rose Kyte on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Bryan Kyte as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Bryan Kyte on 2025-02-03

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Director's details changed for Naomi Rose Kyte on 2024-04-03

View Document

04/04/244 April 2024 Change of details for Mr Bryan Kyte as a person with significant control on 2024-04-03

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

04/04/244 April 2024 Registered office address changed from Pi House 40a London Road Gloucester Gloucestershire GL1 3NU United Kingdom to Suite I, Gemini House Hargreaves Road Swindon Wiltshire SN25 5AZ on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Bryan Kyte on 2024-04-03

View Document

04/04/244 April 2024 Director's details changed for Naomi Rose Kyte on 2024-03-24

View Document

04/04/244 April 2024 Director's details changed for Mr Bryan Kyte on 2024-03-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Naomi Rose Kyte as a director on 2022-04-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 2021-10-26

View Document

26/10/2126 October 2021 Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to Pi House 40a London Road Gloucester Gloucestershire GL1 3NU on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KYTE / 23/01/2017

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR NAOMI KYTE

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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