KBJ DEVELOPMENTS LIMITED

39 Churchmead 39 Churchmead, Newport, NP10 8NA, Wales
StatusACTIVE
Company No.05678770
CategoryPrivate Limited Company
Incorporated18 Jan 2006
Age18 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/01/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 18 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBOR PROCESSING LIMITED

31 ST SAVIOURGATE,YORK,YO1 8NQ

Number:11041646
Status:ACTIVE
Category:Private Limited Company

G.A.TURNBULL LIMITED

CUSSINS HOUSE,DONCASTER,DN1 3LW

Number:09155997
Status:ACTIVE
Category:Private Limited Company

GOTO TRAVEL GROUP LIMITED

31 NANT-FAWR CRESCENT,CARDIFF,CF23 6JN

Number:10771376
Status:ACTIVE
Category:Private Limited Company

KIDS FUNTIME BEDS LTD

7 ST PETERS AVENUE,KNUTSFORD,WA16 0DN

Number:09049431
Status:ACTIVE
Category:Private Limited Company

MICHELINI MEDIA AND ARTS LTD

4 CROOK STREET,BOLTON,BL3 6DF

Number:11734721
Status:ACTIVE
Category:Private Limited Company

POSCO CAPITAL PARTNERS PLC

SECOND FLOOR,LONDON,W4 5PY

Number:08831417
Status:ACTIVE
Category:Public 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