KEYNSHAM BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Satisfaction of charge 102447360004 in full

View Document

07/02/257 February 2025 Satisfaction of charge 102447360003 in full

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

20/11/2420 November 2024 Director's details changed for Mr Martin Adrian Newman on 2024-11-20

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/07/2415 July 2024 Termination of appointment of Mark David Rond as a director on 2024-05-31

View Document

17/01/2417 January 2024 Termination of appointment of Peter Kevin Hurst as a director on 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Change of details for Trym Holdings Limited as a person with significant control on 2022-04-26

View Document

14/09/2214 September 2022 Registered office address changed from Suite 2 Westbury Court Church Road Westbury on Trym Bristol BS9 3EF England to Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2022-09-14

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

16/11/2116 November 2021 Registration of charge 102447360003, created on 2021-11-12

View Document

16/11/2116 November 2021 Registration of charge 102447360004, created on 2021-11-12

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR PETER KEVIN HURST

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR ROBERT GARY PEARCE

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR MARK DAVID ROND

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102447360002

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102447360001

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ROND

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HURST

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARCE

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEASBY

View Document

30/10/1930 October 2019 ADOPT ARTICLES 27/09/2019

View Document

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRYM HOLDINGS LIMITED

View Document

15/06/1715 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR MARK DAVID ROND

View Document

16/02/1716 February 2017 PREVSHO FROM 30/06/2017 TO 30/09/2016

View Document

30/09/1630 September 2016 ADOPT ARTICLES 19/09/2016

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102447360002

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102447360001

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

22/06/1622 June 2016 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