K B CONSTRUCTION DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-10 with updates |
13/07/2313 July 2023 | Change of details for Mr Kevin John Charles Burrows as a person with significant control on 2019-10-18 |
13/07/2313 July 2023 | Cessation of Avril Jean Wildsmith as a person with significant control on 2019-10-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
27/09/2127 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-10 with updates |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
29/05/2029 May 2020 | Registered office address changed from , Hunters Lodge Kenilworth Road, Leamington Spa, Warwickshire, CV32 5TL, England to 17 Sandfield Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8UN on 2020-05-29 |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM HUNTERS LODGE KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TL ENGLAND |
14/04/2014 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
06/03/206 March 2020 | APPOINTMENT TERMINATED, DIRECTOR AVRIL CHAMBERS |
24/10/1924 October 2019 | CHANGE OF PARTICULARS FOR A PSC |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL JEAN WILDSMITH / 14/10/2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
14/05/1914 May 2019 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM SEVEN STARS HOUSE 1 WHELER ROAD COVENTRY WEST MIDLANDS CV3 4LB ENGLAND |
22/02/1922 February 2019 | Registered office address changed from , Seven Stars House 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England to 17 Sandfield Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8UN on 2019-02-22 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS AVRIL JEAN WILDSMITH / 08/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL JEAN WILDSMITH / 08/02/2019 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS AVRIL JEAN WILDSMITH / 08/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL JEAN WILDSMITH / 08/02/2019 |
11/07/1811 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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