KINGFISHER BUILD 03 LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Previous accounting period shortened from 2023-04-05 to 2022-12-31

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Cessation of Patrick Charles Bunch as a person with significant control on 2022-12-01

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-04-05

View Document

07/10/227 October 2022 Director's details changed for Mr Patrick Bunch on 2022-09-08

View Document

07/10/227 October 2022 Change of details for Mr Alan Edward Voyce as a person with significant control on 2022-09-08

View Document

07/10/227 October 2022 Change of details for Mr Patrick Charles Bunch as a person with significant control on 2022-09-08

View Document

07/10/227 October 2022 Registered office address changed from Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ to 7 Ongrills Close Pershore Worcestershire WR10 1QE on 2022-10-07

View Document

07/10/227 October 2022 Secretary's details changed for Mr Alan Voyce on 2022-09-08

View Document

07/10/227 October 2022 Director's details changed for Mr Alan Edward Voyce on 2022-09-08

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BUNCH / 28/02/2017

View Document

09/03/179 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN VOYCE / 28/02/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VOYCE / 28/02/2017

View Document

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/03/1516 March 2015 02/03/15 NO CHANGES

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED B & V BUILDERS (PERSHORE) LTD CERTIFICATE ISSUED ON 26/09/14

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/05/1422 May 2014 02/03/14 NO CHANGES

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN VOYCE / 22/11/2013

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VOYCE / 22/11/2013

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM SUITE NO 1 ROYAL ARCADE PERSHORE WORCESTERSHIRE WR10 1AG

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VOYCE / 01/01/2012

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN VOYCE / 01/01/2012

View Document

03/04/123 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VOYCE / 01/01/2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VOYCE / 01/02/2010

View Document

12/04/1012 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 PREVEXT FROM 31/03/2010 TO 05/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BUNCH / 01/02/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VOYCE / 09/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN VOYCE / 09/12/2009

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY APPOINTED ALAN VOYCE

View Document

01/04/091 April 2009 DIRECTOR APPOINTED PATRICK BUNCH

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

02/03/092 March 2009 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