K K B PLANT SERVICES LIMITED

Alpha House Culpeper Close Alpha House Culpeper Close, Rochester, ME2 4HU, Kent, England
StatusACTIVE
Company No.07314407
CategoryPrivate Limited Company
Incorporated14 Jul 2010
Age13 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

K K B PLANT SERVICES LIMITED is an active private limited company with number 07314407. It was incorporated 13 years, 11 months, 2 days ago, on 14 July 2010. The company address is Alpha House Culpeper Close Alpha House Culpeper Close, Rochester, ME2 4HU, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-30

Psc name: Krr Basico Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-20

Officer name: Mr Craig Hore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

New address: Alpha House Culpeper Close Medway City Estate Rochester Kent ME2 4HU

Change date: 2018-02-16

Old address: , Alpha House Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4QW, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Old address: , Kkb House Arnolde Close, Medway City Estate, Rochester, Kent, ME2 4QW

Change date: 2018-02-15

New address: Alpha House Culpeper Close Medway City Estate Rochester Kent ME2 4HU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-19

Psc name: Krr Basico Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-19

Psc name: Balvinder Kaur Basi

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 073144070003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073144070001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 24 Mar 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 073144070001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 15 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073144070002

Charge creation date: 2016-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2015

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073144070001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 14 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dalbeer Singh Bhanot

Change date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Address

Type: AD01

Old address: , Unit 7 Tameside Terminal Salt Lane, Cliffe, Rochester, Kent, ME3 7TA, England

Change date: 2012-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Old address: , 17 Lytham, Amington, Tamworth, Staffs, B77 4QA, United Kingdom

Change date: 2010-08-02

Documents

View document PDF

Incorporation company

Date: 14 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK ORCHID KITCHENS LIMITED

1 CAMBUSLANG COURT,GLASGOW,G32 8FH

Number:SC335212
Status:ACTIVE
Category:Private Limited Company

COIX GROUP LIMITED

123 WHITTINGTON ROAD,LONDON,N22 8YR

Number:11105947
Status:ACTIVE
Category:Private Limited Company

INNOVENG LIMITED

207 DRAYTON AVENUE,STRATFORD UPON AVON,CV37 9LD

Number:06768909
Status:ACTIVE
Category:Private Limited Company

OAKS CONSTRUCTION KENT LIMITED

5 LEIGH ROAD,TONBRIDGE,TN11 9AE

Number:10631943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHORTHOSE CONSULTING LIMITED

CHURT HOUSE FARNHAM ROAD,FARNHAM,GU10 2PX

Number:11505561
Status:ACTIVE
Category:Private Limited Company

SIGNET CONSTRUCTION DESIGN AND BUILD LTD

UNIT 9, ASHDOWN HOUSE,EAST GRINSTEAD,RH19 2HJ

Number:07368790
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