KILWORTH BUSINESS AND PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 05916788 |
Category | Private Limited Company |
Incorporated | 25 Aug 2006 |
Age | 17 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
KILWORTH BUSINESS AND PROPERTIES LIMITED is an active private limited company with number 05916788. It was incorporated 17 years, 8 months, 4 days ago, on 25 August 2006. The company address is 21 High Street, Lutterworth, LE17 4AT, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise Katherine Boffey
Change date: 2021-10-19
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-19
Psc name: Mr John Robert Boffey
Documents
Capital allotment shares
Date: 26 Oct 2021
Action Date: 19 Oct 2021
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2021-10-19
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 20 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 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: 11 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 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: 02 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 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: 28 Aug 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 25 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-25
Officer name: Mrs Louise Katherine Boffey
Documents
Change person secretary company with change date
Date: 28 Aug 2013
Action Date: 25 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-25
Officer name: Mrs Louise Katherine Boffey
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 25 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robert Boffey
Change date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Change registered office address company with date old address
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Address
Type: AD01
Old address: Victoria House, 44-45 Queens Road, Coventry Warwickshire CV1 3EH
Change date: 2012-07-17
Documents
Change person director company with change date
Date: 29 May 2012
Action Date: 29 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Katherine Boffey
Change date: 2012-05-29
Documents
Change person director company with change date
Date: 29 May 2012
Action Date: 29 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-29
Officer name: John Robert Boffey
Documents
Change person secretary company with change date
Date: 29 May 2012
Action Date: 29 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Louise Katherine Boffey
Change date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 08 May 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: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 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: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-25
Officer name: John Robert Boffey
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Katherine Boffey
Change date: 2010-08-25
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
141 OCHILTREE,DUNBLANE,FK15 0PA
Number: | SC286834 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A,BURY,BL9 6AQ
Number: | 09254972 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALAXY CONSULTANCY SERVICES LIMITED
9 CLOISTERS AVENUE,BROMLEY,BR2 8AN
Number: | 06175023 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SHEPHEARDS CLOSE, AYLSHAM BUSINESS ESTATE,NORWICH,NR11 6SZ
Number: | 03315329 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERNSIDE COMPANY SERVICES LIMITED
14-18 CITY ROAD,,CF24 3DL
Number: | 04827869 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERNA HOUSE, 9,AYLESBURY,HP19 9AG
Number: | 11011490 |
Status: | ACTIVE |
Category: | Private Limited Company |