K.D.B. SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Registered office address changed from 5a Church Road Lymm Cheshire WA13 0QG United Kingdom to 28 Bridge Street Bury BL9 6HH on 2025-06-18 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
25/10/2425 October 2024 | Unaudited abridged accounts made up to 2024-02-28 |
06/08/246 August 2024 | Change of details for Mr Peter Bannaghan as a person with significant control on 2024-08-01 |
06/08/246 August 2024 | Director's details changed for Mrs Carley Bannghan on 2024-08-06 |
06/08/246 August 2024 | Director's details changed for Mr Peter Bannaghan on 2024-08-06 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
12/02/2412 February 2024 | Director's details changed for Mrs Carley Bannghan on 2024-02-01 |
12/02/2412 February 2024 | Director's details changed for Mrs Carley Bannghan on 2024-02-01 |
09/02/249 February 2024 | Director's details changed for Mr Ross William Drennan on 2024-02-01 |
09/02/249 February 2024 | Director's details changed for Mr Ross William Drennan on 2024-02-01 |
09/02/249 February 2024 | Director's details changed for Mr Ross William Drennan on 2024-02-01 |
07/12/237 December 2023 | Registered office address changed from 10 Market Place Heywood OL10 4NL England to 5a Church Road Lymm Cheshire WA13 0QG on 2023-12-07 |
26/09/2326 September 2023 | Appointment of Mrs Lucie Drennan as a director on 2023-09-04 |
04/09/234 September 2023 | Appointment of Mrs Carley Bannghan as a director on 2023-09-04 |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Registered office address changed from 211 Bury Old Road Prestwich Manchester M25 1JF to 10 Market Place Heywood OL10 4NL on 2023-02-15 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-13 with updates |
15/02/2215 February 2022 | Termination of appointment of Keith William Drennan as a director on 2021-04-26 |
15/02/2215 February 2022 | Termination of appointment of Keith William Drennan as a secretary on 2021-04-26 |
15/02/2215 February 2022 | Cessation of Keith William Drennan as a person with significant control on 2021-04-26 |
15/02/2215 February 2022 | Registration of charge 050438330001, created on 2022-02-10 |
09/07/219 July 2021 | Purchase of own shares. |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
23/10/2023 October 2020 | SUB-DIVISION 15/10/20 |
23/10/2023 October 2020 | 01/09/20 STATEMENT OF CAPITAL GBP 1 |
21/10/2021 October 2020 | PSC'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DRENNAN / 20/10/2020 |
21/10/2021 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM DRENNAN / 20/10/2020 |
21/10/2021 October 2020 | APPOINTMENT TERMINATED, DIRECTOR KAY DRENNAN |
21/10/2021 October 2020 | CESSATION OF KAY DRENNAN AS A PSC |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/03/1617 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/01/156 January 2015 | Registered office address changed from , 52 Bury Old Road, Whitefield, Manchester, M45 6TL to 211 Bury Old Road Prestwich Manchester M25 1JF on 2015-01-06 |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 52 BURY OLD ROAD WHITEFIELD MANCHESTER M45 6TL |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/02/1417 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/02/1317 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
26/06/1226 June 2012 | DISS40 (DISS40(SOAD)) |
25/06/1225 June 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
05/04/125 April 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/02/1228 February 2012 | FIRST GAZETTE |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/111 March 2011 | DISS40 (DISS40(SOAD)) |
28/02/1128 February 2011 | Annual return made up to 13 February 2010 with full list of shareholders |
28/02/1128 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2009 |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS DRENNAN / 01/02/2010 |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KAY DRENNAN / 01/02/2010 |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM DRENNAN / 01/02/2010 |
26/05/1026 May 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/04/106 April 2010 | FIRST GAZETTE |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
26/02/0926 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS DRENNAN / 01/02/2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | DIRECTOR APPOINTED ROSS DRENNAN |
24/04/0824 April 2008 | RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS |
27/03/0827 March 2008 | RETURN MADE UP TO 13/02/07; NO CHANGE OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
13/02/0813 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
07/08/077 August 2007 | FIRST GAZETTE |
26/07/0626 July 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
26/05/0626 May 2006 | |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 38B BURY OLD ROAD WHITEFIELD MANCHESTER M45 6TF |
31/03/0531 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
03/03/043 March 2004 | NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0418 February 2004 | SECRETARY RESIGNED |
18/02/0418 February 2004 | DIRECTOR RESIGNED |
13/02/0413 February 2004 | 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