K R B SERVICES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM ROOM 11 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE UNITED KINGDOM

View Document

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE ENGLAND

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

14/08/1514 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/08/138 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/08/1214 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD FRANCIS BULLOCK / 01/10/2009

View Document

06/08/106 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN RUTH BULLOCK / 01/10/2009

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 25/07/99; CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HR4 9HG

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 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