K2B LIMITED

4 Searles Meadow, Dry Drayton 4 Searles Meadow, Dry Drayton, Cambridgeshire, CB23 8BW
StatusACTIVE
Company No.04660895
CategoryPrivate Limited Company
Incorporated10 Feb 2003
Age21 years, 2 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gavin bowie / 10/02/2009

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / glenn binns / 10/02/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/05/04--------- £ si 500@1=500 £ ic 1000/1500

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/04/04

Documents

View document PDF

Resolution

Date: 27 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/02/03--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A F VERNON BUILDING CONSTRUCTION LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:04419722
Status:ACTIVE
Category:Private Limited Company

J.FERGUSON ESTATE,LIMITED

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

PELLER MONTGOMERY LIMITED

40 LONG MEADOW,DUNSTABLE,LU6 3JR

Number:11707861
Status:ACTIVE
Category:Private Limited Company

SPILLCENTRE LTD

25 CHURCH AVENUE,NEWCASTLE UPON TYNE,NE3 1AN

Number:11320178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source