KB MERCHANDISING LIMITED

1a Needlers End Lane 1a Needlers End Lane, Coventry, CV7 7AF
StatusACTIVE
Company No.07375845
CategoryPrivate Limited Company
Incorporated14 Sep 2010
Age13 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

KB MERCHANDISING LIMITED is an active private limited company with number 07375845. It was incorporated 13 years, 8 months, 7 days ago, on 14 September 2010. The company address is 1a Needlers End Lane 1a Needlers End Lane, Coventry, CV7 7AF.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Mar 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-21

Psc name: Henry Michael Neumann

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lionel Gerald Curry

Notification date: 2022-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Michael Neumann

Notification date: 2020-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: Patrick James Hartley

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: Charles Andrew Hartley

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dennis John Edwards

Cessation date: 2017-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 16 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Thomas Michael Hartley

Cessation date: 2016-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dennis John Edwards

Notification date: 2016-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Charles Thomas Michael Hartley

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank Howard Hunter

Cessation date: 2016-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-29

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073758450011

Charge creation date: 2023-04-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073758450012

Charge creation date: 2023-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073758450010

Charge creation date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 073758450002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 073758450004

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 073758450001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 073758450003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 073758450005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073758450008

Charge creation date: 2016-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073758450009

Charge creation date: 2016-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073758450007

Charge creation date: 2016-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-10

Officer name: Kim Beresford

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-18

Charge number: 073758450006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Spencer Wilson

Termination date: 2015-01-01

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 18 Jun 2015

Action Date: 04 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-04

Charge number: 073758450005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2015

Action Date: 04 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073758450002

Charge creation date: 2015-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2015

Action Date: 04 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-04

Charge number: 073758450003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2015

Action Date: 04 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073758450001

Charge creation date: 2015-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2015

Action Date: 04 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-04

Charge number: 073758450004

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Spencer Wilson

Appointment date: 2014-12-01

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2014

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kim Beresford

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Howard Hunter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Beresford

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shenstones merchants LIMITED\certificate issued on 22/10/10

Documents

View document PDF

Change of name notice

Date: 22 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 21 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL VAPOUR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11886429
Status:ACTIVE
Category:Private Limited Company

CRE8 MUSIC EDUCATION LTD

80 JACKSON ROAD,COALVILLE,LE67 1HL

Number:07744752
Status:ACTIVE
Category:Private Limited Company

FIRST CAR FLEET LIMITED

11 MOOR STREET,CHEPSTOW,NP16 5DD

Number:06544380
Status:ACTIVE
Category:Private Limited Company

HARFIELD MEDIA LIMITED

5 CHANCERY LANE,LONDON,WC2A 1LG

Number:09617568
Status:ACTIVE
Category:Private Limited Company

PRECISION PROTOTYPES LIMITED

4 LONGDEN CLOSE,BEDFORD,MK45 3PJ

Number:11170395
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD POSTCARD COMPANY LIMITED

2 ROMAN RIDGE ROAD,,S9 1XG

Number:02044713
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