KBPR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

26/03/2526 March 2025 Director's details changed for Miss Kathleen Anne Boyle on 2025-03-01

View Document

26/03/2526 March 2025 Change of details for Miss Kathleen Anne Boyle as a person with significant control on 2025-03-01

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Termination of appointment of Andrew Pearson as a director on 2023-05-18

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

01/02/221 February 2022 Termination of appointment of Gail Peta Chopping as a director on 2022-01-31

View Document

13/12/2113 December 2021 Change of details for Miss Kathleen Boyle as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Andrew Pearson on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mrs Gail Peta Chopping on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Miss Kathleen Boyle on 2021-12-13

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL PETA CHOPPING / 19/02/2020

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM SEWELL

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ADAM DAVID SEWELL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHLEEN BOYLE / 15/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MISS KATHLEEN BOYLE / 15/11/2017

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL PETA CHOPPING / 29/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHLEEN BOYLE / 29/03/2017

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 234 HIGH ROAD CHADWELL HEATH ROMFORD ESSEX RM6 6AP

View Document

10/04/1510 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS GAIL PETA CHOPPING

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/04/118 April 2011 30/03/11 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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