KBJ DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05678770 |
Category | Private Limited Company |
Incorporated | 18 Jan 2006 |
Age | 18 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
KBJ DEVELOPMENTS LIMITED is an active private limited company with number 05678770. It was incorporated 18 years, 3 months, 9 days ago, on 18 January 2006. The company address is 39 Churchmead 39 Churchmead, Newport, NP10 8NA, Wales.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-18
New address: 39 Churchmead Bassaleg Newport NP10 8NA
Old address: 39 Clearwell Court Bassaleg Newport Gwent NP10 8JX Wales
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change person director company with change date
Date: 30 Jan 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Glyn Tudor Jones
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2016
Action Date: 01 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-01
New address: 39 Clearwell Court Bassaleg Newport Gwent NP10 8JX
Old address: 14 Bovil View Machen Caerphilly Mid Glamorgan CF83 8LD
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-23
Officer name: Timothy Mark Kelland
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-23
Officer name: Glyn Tudor Jones
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-23
Officer name: Alan Brace
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; full list of members
Documents
Legacy
Date: 24 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 26/01/06 from: the counting house, celtic gateway, cardiff cardiff CF11 0SN
Documents
Legacy
Date: 26 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
31 ST SAVIOURGATE,YORK,YO1 8NQ
Number: | 11041646 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSSINS HOUSE,DONCASTER,DN1 3LW
Number: | 09155997 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 NANT-FAWR CRESCENT,CARDIFF,CF23 6JN
Number: | 10771376 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST PETERS AVENUE,KNUTSFORD,WA16 0DN
Number: | 09049431 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROOK STREET,BOLTON,BL3 6DF
Number: | 11734721 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,LONDON,W4 5PY
Number: | 08831417 |
Status: | ACTIVE |
Category: | Public Limited Company |