K.D.B. SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

06/08/246 August 2024 Change of details for Mr Peter Bannaghan as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Director's details changed for Mrs Carley Bannghan on 2024-08-06

View Document

06/08/246 August 2024 Director's details changed for Mr Peter Bannaghan on 2024-08-06

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

12/02/2412 February 2024 Director's details changed for Mrs Carley Bannghan on 2024-02-01

View Document

12/02/2412 February 2024 Director's details changed for Mrs Carley Bannghan on 2024-02-01

View Document

09/02/249 February 2024 Director's details changed for Mr Ross William Drennan on 2024-02-01

View Document

09/02/249 February 2024 Director's details changed for Mr Ross William Drennan on 2024-02-01

View Document

09/02/249 February 2024 Director's details changed for Mr Ross William Drennan on 2024-02-01

View Document

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

View Document

26/09/2326 September 2023 Appointment of Mrs Lucie Drennan as a director on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mrs Carley Bannghan as a director on 2023-09-04

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

15/02/2215 February 2022 Termination of appointment of Keith William Drennan as a director on 2021-04-26

View Document

15/02/2215 February 2022 Termination of appointment of Keith William Drennan as a secretary on 2021-04-26

View Document

15/02/2215 February 2022 Cessation of Keith William Drennan as a person with significant control on 2021-04-26

View Document

15/02/2215 February 2022 Registration of charge 050438330001, created on 2022-02-10

View Document

09/07/219 July 2021 Purchase of own shares.

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/10/2023 October 2020 SUB-DIVISION 15/10/20

View Document

23/10/2023 October 2020 01/09/20 STATEMENT OF CAPITAL GBP 1

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DRENNAN / 20/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM DRENNAN / 20/10/2020

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR KAY DRENNAN

View Document

21/10/2021 October 2020 CESSATION OF KAY DRENNAN AS A PSC

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

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

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 52 BURY OLD ROAD WHITEFIELD MANCHESTER M45 6TL

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/02/1317 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/06/1226 June 2012 DISS40 (DISS40(SOAD))

View Document

25/06/1225 June 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/125 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/111 March 2011 DISS40 (DISS40(SOAD))

View Document

28/02/1128 February 2011 Annual return made up to 13 February 2010 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DRENNAN / 01/02/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAY DRENNAN / 01/02/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM DRENNAN / 01/02/2010

View Document

26/05/1026 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DRENNAN / 01/02/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED ROSS DRENNAN

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 13/02/07; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/05/0626 May 2006

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 38B BURY OLD ROAD WHITEFIELD MANCHESTER M45 6TF

View Document

31/03/0531 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information