KD BROS. LIMITED
Status | ACTIVE |
Company No. | 05541228 |
Category | Private Limited Company |
Incorporated | 19 Aug 2005 |
Age | 18 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
KD BROS. LIMITED is an active private limited company with number 05541228. It was incorporated 18 years, 9 months, 19 days ago, on 19 August 2005. The company address is 5 Hope Road 5 Hope Road, Leeds, LS9 7DU.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Appoint person director company with name date
Date: 05 Sep 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-14
Officer name: Mr Kalwant Singh
Documents
Appoint person director company with name date
Date: 05 Sep 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daljit Singh
Appointment date: 2020-08-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Change sail address company with old address new address
Date: 16 Nov 2015
Category: Address
Type: AD02
Old address: C/O Brown Butler Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT England
New address: C/O Hentons, Chartered Accountants 118 North Street Leeds LS2 7PN
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055412280002
Charge creation date: 2015-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-01
Charge number: 055412280001
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company
Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company with change date
Date: 09 Oct 2012
Action Date: 19 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Renuka Kaur Bhambra
Change date: 2012-08-19
Documents
Change sail address company with old address
Date: 09 Oct 2012
Category: Address
Type: AD02
Old address: C/O Brown Butler Leigh House St. Pauls Street Leeds West Yorkshire LS1 2JT England
Documents
Move registers to registered office company
Date: 08 Oct 2012
Category: Address
Type: AD04
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 19 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-19
Officer name: Hordave Singh Bhambra
Documents
Change person secretary company with change date
Date: 05 Oct 2012
Action Date: 19 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-19
Officer name: Renuka Kaur Bhambra
Documents
Change sail address company with old address
Date: 05 Oct 2012
Category: Address
Type: AD02
Old address: C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Move registers to sail company
Date: 29 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hordave Singh Bhambra
Change date: 2010-08-19
Documents
Capital name of class of shares
Date: 25 May 2010
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 25 May 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 19 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary kalwant singh
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed hordave singh bhambra
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed renuka kaur bhambra
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director daljit singh
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/07; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 21/01/08 from: c/o patel khanderia & co 9 hitherwood drive london SE19 1XA
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Some Companies
CAROLINE SENLEY DESIGNS LIMITED
3RD FLOOR,LONDON,SW7 4AG
Number: | 05432593 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE, 382,HARROW,HA3 8DP
Number: | 09021069 |
Status: | ACTIVE |
Category: | Private Limited Company |
TML HOUSE,GOSPORT,PO12 1LY
Number: | 09014173 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH APARTMENT 332/8 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 09032114 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 AMBERHEART DRIVE,CARDIFF,CF14 9HA
Number: | 07060381 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 NETHER CRESCENT,SHEFFIELD,S35 8PX
Number: | 10705699 |
Status: | ACTIVE |
Category: | Private Limited Company |