K S B TRADING LIMITED

Company Documents

DateDescription
14/06/2114 June 2021 Registered office address changed from 12 Sicey Avenue Sheffield S5 6NP England to 51 Norgreave Way Halfway Sheffield S20 4TL on 2021-06-14

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR RAVINDAR SINGH BANGA / 17/03/2021

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COOK

View Document

18/03/2118 March 2021 CESSATION OF DAVINDER SINGH BANGA AS A PSC

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR RAVINDAR BANGA

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR MARK COOK

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

14/06/1814 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDAR SINGH BANGA

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER SINGH BANGA

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH BANGA / 11/04/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

04/01/164 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/15

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEWAL BANGA

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVINDER BANGA

View Document

12/08/1512 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

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

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/11/1421 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SAIL ADDRESS CHANGED FROM: 95 BROAD STREET BIRMINGHAM B15 1AU ENGLAND

View Document

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY HARJINDER BANGA

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / HARJINDER KAUR BANGA / 06/01/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH BANGA / 06/01/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEWAL RAVI BANGA / 06/01/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH BANGA / 06/01/2012

View Document

20/07/1120 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/08/106 August 2010 ARTICLES OF ASSOCIATION

View Document

06/08/106 August 2010 SUB-DIVISION 30/07/10

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 95 BROAD STREET BIRMINGHAM B15 1AU UNITED KINGDOM

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 90 BROAD STREET BIRMINGHAM WEST MIDLANDS B15 1AU

View Document

24/06/0924 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED DAVINDER SINGH BANGA

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED KEWAL RAVI BANGA

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 288 UPPER BALSALL HEATH ROAD BIRMINGHAM B12 9DR

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 204 MOSELEY ROAD BIRMINGHAM B12 0DG

View Document

04/01/014 January 2001 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 S252 DISP LAYING ACC 05/06/92

View Document

06/07/926 July 1992 S366A DISP HOLDING AGM 05/06/92

View Document

06/07/926 July 1992 S386 DISP APP AUDS 05/06/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

13/12/8913 December 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 COMPANY NAME CHANGED K.S.B. JERSEYKNIT-TRANSPRINT LIM ITED CERTIFICATE ISSUED ON 04/08/89

View Document

17/05/8917 May 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

11/11/8611 November 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/83

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/84

View Document

16/05/8616 May 1986 REGISTERED OFFICE CHANGED ON 16/05/86 FROM: 116-126 STEELHOUSE LA. WOLVERHAMPTON WEST MIDLANDS

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