K2B LIMITED
Status | ACTIVE |
Company No. | 04660895 |
Category | Private Limited Company |
Incorporated | 10 Feb 2003 |
Age | 21 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
K2B LIMITED is an active private limited company with number 04660895. It was incorporated 21 years, 2 months, 18 days ago, on 10 February 2003. The company address is 4 Searles Meadow, Dry Drayton 4 Searles Meadow, Dry Drayton, Cambridgeshire, CB23 8BW.
Company Fillings
Confirmation statement with no updates
Date: 10 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-21
Officer name: Mrs Gillian Binns
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 19 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin John Murison Bowie
Termination date: 2020-03-11
Documents
Cessation of a person with significant control
Date: 17 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gavin John Murison Bowie
Cessation date: 2020-03-09
Documents
Notification of a person with significant control
Date: 17 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: K2B Holdings Limited
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Termination director company with name termination date
Date: 10 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Kenneth Michael Parsons
Documents
Cessation of a person with significant control
Date: 10 Feb 2019
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Michael Parsons
Cessation date: 2018-06-26
Documents
Capital cancellation shares
Date: 06 Aug 2018
Action Date: 26 Jun 2018
Category: Capital
Type: SH06
Date: 2018-06-26
Capital : 1,000 GBP
Documents
Resolution
Date: 06 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 06 Aug 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Mr Glenn Binns
Documents
Change person secretary company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-17
Officer name: Mr Glenn Binns
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin John Murison Bowie
Change date: 2010-02-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gavin bowie / 10/02/2009
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / glenn binns / 10/02/2009
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: 4 searles meadow dry drayton cambridge cambridgeshire CB3 8BW
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/05; full list of members
Documents
Legacy
Date: 27 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/05/04--------- £ si 500@1=500 £ ic 1000/1500
Documents
Legacy
Date: 27 Jul 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/04/04
Documents
Resolution
Date: 27 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/04; full list of members
Documents
Legacy
Date: 01 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/02/03--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 18/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A F VERNON BUILDING CONSTRUCTION LIMITED
CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX
Number: | 04419722 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWN FARM,NR TETBURY,GL8 8QW
Number: | 00479593 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELDAY HEIGHTS RTM COMPANY LTD
266 KINGSLAND ROAD,LONDON,E8 4DG
Number: | 11379311 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OPUS CORPORATE ADVISORS LIMITED
17 RED LION SQUARE,LONDON,WC1R 4QH
Number: | 06946916 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
40 LONG MEADOW,DUNSTABLE,LU6 3JR
Number: | 11707861 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHURCH AVENUE,NEWCASTLE UPON TYNE,NE3 1AN
Number: | 11320178 |
Status: | ACTIVE |
Category: | Private Limited Company |