K.P.B. BUILDING LIMITED
Status | ACTIVE |
Company No. | 06504742 |
Category | Private Limited Company |
Incorporated | 15 Feb 2008 |
Age | 16 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
K.P.B. BUILDING LIMITED is an active private limited company with number 06504742. It was incorporated 16 years, 3 months, 15 days ago, on 15 February 2008. The company address is 20 Walton Street 20 Walton Street, Nottingham, NG10 1PA, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Karoly Peter Botos
Documents
Change person secretary company with change date
Date: 05 Mar 2021
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Leslie Pinches
Change date: 2009-10-01
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
Old address: C/O Derby Accountancy Services Ltd Friar Gate Studios Ford Street Derby DE1 1EE England
Change date: 2021-03-05
New address: 20 Walton Street Long Eaton Nottingham NG10 1PA
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-09
New address: C/O Derby Accountancy Services Ltd Friar Gate Studios Ford Street Derby DE1 1EE
Old address: The Steam Engine House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
New address: The Steam Engine House Darley Abbey Mills Darley Abbey Derby DE22 1DZ
Old address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England
Change date: 2019-11-27
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
New address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ
Old address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England
Change date: 2015-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
New address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ
Change date: 2015-04-08
Old address: C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-25
Old address: C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England
New address: C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ
Documents
Change registered office address company with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: AD01
Old address: 20 Walton Street Long Eaton Nottingham NG10 1PA
Change date: 2014-06-09
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Change registered office address company with date old address
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-17
Old address: C/O Phoenix Business Services 11 Brick Street Derby DE1 1DU England
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karoly Peter Botos
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: AD01
Old address: 18 Askerfield Avenue Allestree Derby DE22 2ST
Change date: 2010-03-25
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 15/02/08 from: 21 walton street, lomg eaton nottingham nottinghamshire NG10 1PA
Documents
Some Companies
3 LAMBOURN ROAD S W 4 MANAGEMENT LIMITED
3 MACKAY ROAD,LONDON,SW4 0NB
Number: | 03541767 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIVEWAYS,POTTERS BAR,EN6 1HS
Number: | 11595218 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURTIS BUILDINGS,LEEDS,LS9 9LF
Number: | 09631447 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGES HOUSE, 6TH FLOOR,LONDON,W1S 1HS
Number: | 10107099 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 BESWICK HOUSE,LEIGH,WN7 3XJ
Number: | 06121522 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 29 - 31 MINERVA ROAD,LONDON,NW10 6HJ
Number: | 10096252 |
Status: | ACTIVE |
Category: | Private Limited Company |