KB BUILDING SERVICES UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 22/03/2422 March 2024 | Director's details changed for Mr Kevin Garthwaite on 2024-03-01 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 22/03/2422 March 2024 | Registered office address changed from 67 Hesters Way Road Cheltenham Glos GL51 0rd to 1 Oakfield Road Bishops Cleeve Cheltenham GL52 8LA on 2024-03-22 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 13/12/2213 December 2022 | Satisfaction of charge 061062030001 in full |
| 13/12/2213 December 2022 | Satisfaction of charge 061062030003 in full |
| 13/12/2213 December 2022 | Satisfaction of charge 061062030004 in full |
| 12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
| 12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/12/1818 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061062030004 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 29/12/1729 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061062030002 |
| 24/11/1724 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061062030003 |
| 11/03/1711 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061062030002 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 21/12/1621 December 2016 | DISS40 (DISS40(SOAD)) |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/12/1620 December 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WYNN MOXEY / 01/02/2016 |
| 13/12/1613 December 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/12/151 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061062030001 |
| 24/03/1524 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/04/142 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/05/131 May 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/05/1124 May 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/11/101 November 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GARTHWAITE / 15/02/2010 |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WYNN MOXEY / 15/02/2010 |
| 30/03/1030 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 16/12/0916 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 06/11/096 November 2009 | Annual return made up to 15 February 2009 with full list of shareholders |
| 26/03/0926 March 2009 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ARLE COURT, HATHERLEY LANE CHELTENHAM UK GL51 6PN |
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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