RACE WITH K.B. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
21/03/2421 March 2024 | Appointment of Miss Kim Billingham as a secretary on 2024-03-21 |
21/03/2421 March 2024 | Termination of appointment of Delia Billingham as a secretary on 2024-03-21 |
09/02/249 February 2024 | Change of details for Miss Kim Billingham as a person with significant control on 2024-02-09 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
20/08/1820 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT ENGLAND |
31/03/1631 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF |
08/04/158 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS |
20/04/1020 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
01/05/081 May 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
01/02/081 February 2008 | DIRECTOR RESIGNED |
01/02/081 February 2008 | COMPANY NAME CHANGED CHURCH COTTAGE FARM KENNELS LIMI TED CERTIFICATE ISSUED ON 01/02/08 |
28/04/0728 April 2007 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
28/04/0728 April 2007 | NEW SECRETARY APPOINTED |
23/03/0723 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/03/0723 March 2007 | SECRETARY RESIGNED |
23/03/0723 March 2007 | DIRECTOR RESIGNED |
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