KBB DESIGN COMPANY LIMITED
Status | ACTIVE |
Company No. | 06861338 |
Category | Private Limited Company |
Incorporated | 27 Mar 2009 |
Age | 15 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
KBB DESIGN COMPANY LIMITED is an active private limited company with number 06861338. It was incorporated 15 years, 1 month, 2 days ago, on 27 March 2009. The company address is 21 De Quincey Road 21 De Quincey Road, Altrincham, WA14 5PJ, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: 21 De Quincey Road Timperley Cheshire WA14 5PJ England
Change date: 2019-04-02
New address: 21 De Quincey Road West Timperley Altrincham Cheshire WA14 5PJ
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Hemmings
Change date: 2019-03-29
Documents
Change to a person with significant control
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-29
Psc name: Kevin Hemmings
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: 18 Old Brumby Street Scunthorpe North Lincolnshire DN16 2AN England
New address: 21 De Quincey Road Timperley Cheshire WA14 5PJ
Change date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
New address: 18 Old Brumby Street Scunthorpe North Lincolnshire DN16 2AN
Change date: 2017-03-08
Old address: 15 Bridge Street Brigg North Lincolnshire DN20 8LP
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Brand
Documents
Mortgage create with deed with charge number
Date: 22 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068613380001
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Old address: 1 Dovecote Meadows Wrawby Brigg DN20 8RH
Change date: 2011-06-22
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 27 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Hemmings
Change date: 2010-03-27
Documents
Some Companies
CHERIBOURNE HOUSE,BEDFORD,MK44 3QL
Number: | 04092018 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYHURST WEALTH MANAGEMENT LIMITED
THE GABLES,CARMARTHEN,SA32 8QD
Number: | 10459978 |
Status: | ACTIVE |
Category: | Private Limited Company |
863 HONEYPOT LANE,STANMORE,HA7 1AR
Number: | 08228047 |
Status: | ACTIVE |
Category: | Private Limited Company |
1178 WARWICK ROAD,BIRMINGHAM,B27 6BS
Number: | 09027586 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 MOMENTUM PLACE,PRESTON,PR5 6EF
Number: | 09109462 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 ELM GROVE,SOUTHSEA,PO5 1LU
Number: | 09648441 |
Status: | ACTIVE |
Category: | Private Limited Company |