KB MOTOR ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/01/246 January 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LEIGH BENNETT / 17/09/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY LEIGH BENNETT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROADD NORBURY LONDON SW16 4DH ENGLAND

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

07/08/137 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE REDWAY

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 29 THE MALL SOUTHGATE LONDON N14 6LR

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LEIGH BENNETT / 28/06/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 121 CHASE SIDE LONDON N14 5HD

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 23B STABLE WAY LATIMER ROAD LONDON W10 6QX

View Document

24/08/0624 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 20 SWAN COURT CHELSEA MANOR STREET LONDON SW3 5RT

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET, LONDON SW1W 9RB

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 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