K.B. REINFORCEMENTS (WESTERN) LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

27/11/2327 November 2023 Secretary's details changed for Michael Dennis Shattock on 2023-11-22

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

31/08/1431 August 2014 PREVSHO FROM 31/08/2014 TO 30/06/2014

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED ADRIAN CHARLES LARKINS

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY MICHELLE MUCKLESTONE

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

13/08/1413 August 2014 ADOPT ARTICLES 17/07/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
ROUNDHEAD ROAD
HEATHFIELD INDUSTRIAL ESTATE
NEWTON ABBOT
DEVON
TQ12 6GY

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MICHAEL DENNIS SHATTOCK

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

22/03/1322 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY APPOINTED MICHELLE ANN MUCKLESTONE

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT BOWMER

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW LEWIS / 11/03/2010

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK COLLINGS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 21/10/2009

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED SIMON ANDREW LEWIS

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: CHADDOCK LANE BOOTHSTOWN WORSLEY MANCHESTER M28 4DR

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 AUDITOR'S RESIGNATION

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 AUDITOR'S RESIGNATION

View Document

29/09/9329 September 1993 AUDITOR'S RESIGNATION

View Document

27/04/9327 April 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/04/9327 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/04/9327 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/03/9310 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

09/11/929 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: QUEENS HOUSE 34 WELLINGTON STREET LEEDS LS1 2DE

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 S386 DISP APP AUDS 27/09/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: G OFFICE CHANGED 11/04/91 CHADDOCK LANE BOOTHSTOWN WORSLEY MANCHESTER M28 4DR

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/08/8823 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 MISC

View Document

09/11/879 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/8723 October 1987 ALTER MEM AND ARTS 290987

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: G OFFICE CHANGED 19/10/87 8 ST JOHN STREET MANCHESTER M3 4DU

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

30/10/7430 October 1974 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