K.P.B. BUILDING LIMITED

20 Walton Street 20 Walton Street, Nottingham, NG10 1PA, England
StatusACTIVE
Company No.06504742
CategoryPrivate Limited Company
Incorporated15 Feb 2008
Age16 years, 3 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

ARLO FOODS LTD

FIVEWAYS,POTTERS BAR,EN6 1HS

Number:11595218
Status:ACTIVE
Category:Private Limited Company

GARY DON REMOVALS LIMITED

CURTIS BUILDINGS,LEEDS,LS9 9LF

Number:09631447
Status:ACTIVE
Category:Private Limited Company

PEOPLE LONDON LTD

ST GEORGES HOUSE, 6TH FLOOR,LONDON,W1S 1HS

Number:10107099
Status:ACTIVE
Category:Private Limited Company

R C H E LIMITED

SUITE 2 BESWICK HOUSE,LEIGH,WN7 3XJ

Number:06121522
Status:ACTIVE
Category:Private Limited Company

REEVA FOODS LTD

1ST FLOOR, 29 - 31 MINERVA ROAD,LONDON,NW10 6HJ

Number:10096252
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