KD BROS. LIMITED

5 Hope Road 5 Hope Road, Leeds, LS9 7DU
StatusACTIVE
Company No.05541228
CategoryPrivate Limited Company
Incorporated19 Aug 2005
Age18 years, 9 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 08 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 29 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 29 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Memorandum articles

Date: 25 May 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital name of class of shares

Date: 25 May 2010

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 25 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary kalwant singh

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed hordave singh bhambra

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed renuka kaur bhambra

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daljit singh

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROLINE SENLEY DESIGNS LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:05432593
Status:ACTIVE
Category:Private Limited Company

CYGNUSWORKS LIMITED

PACIFIC HOUSE, 382,HARROW,HA3 8DP

Number:09021069
Status:ACTIVE
Category:Private Limited Company

DS EQUINE LTD

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)

NICK FARRAR LIMITED

3 AMBERHEART DRIVE,CARDIFF,CF14 9HA

Number:07060381
Status:ACTIVE
Category:Private Limited Company

SPARKLE HR LTD

13 NETHER CRESCENT,SHEFFIELD,S35 8PX

Number:10705699
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