K B ACCOUNTANTS AND BUSINESS ADVISORS LTD.

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/10/258 October 2025 NewApplication to strike the company off the register

View Document

07/10/257 October 2025 NewMicro company accounts made up to 2025-09-30

View Document

06/10/256 October 2025 NewPrevious accounting period shortened from 2026-03-31 to 2025-09-30

View Document

05/10/255 October 2025 NewSecretary's details changed for Mr Keith Bassinder on 2025-10-01

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

20/08/2520 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from 67 Micklehome Drive Micklehome Drive Alrewas Burton-on-Trent Staffordshire DE13 7AU England to 8 Walkfield Road Alrewas Burton-on-Trent DE13 7EN on 2021-10-14

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 67 MICKLEHOME DRIVE ALREWAS STAFFS DE13 7AV

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BASSINDER

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR KEITH BASSINDER

View Document

25/11/1525 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

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH BASSINDER

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR JAMES ANTONY BASSINDER

View Document

09/03/149 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/12/1328 December 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLE BASSINDER

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BASSINDER / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BASSINDER / 01/01/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED CAROLE BASSINDER

View Document

13/02/0813 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED CHARBRIDGE LTD CERTIFICATE ISSUED ON 24/10/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FIRST GAZETTE

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0415 November 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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