KDD CONSTRUCTION LTD.

Unit C4, Suttons Business Park, New Road Unit C4, Suttons Business Park, New Road, Rainham, RM13 8DE, Essex, England
StatusACTIVE
Company No.08339979
CategoryPrivate Limited Company
Incorporated21 Dec 2012
Age11 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

KDD CONSTRUCTION LTD. is an active private limited company with number 08339979. It was incorporated 11 years, 5 months, 25 days ago, on 21 December 2012. The company address is Unit C4, Suttons Business Park, New Road Unit C4, Suttons Business Park, New Road, Rainham, RM13 8DE, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Bogomil Kehayov

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rumen Blagoev Kehayov

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 24 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-24

Psc name: Mr Rumen Blagoev Kehayov

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 24 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bogomil Kehayov

Change date: 2022-12-24

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2023

Action Date: 02 May 2023

Category: Capital

Type: SH01

Date: 2023-05-02

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 09 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AAMD

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2022

Action Date: 16 Oct 2022

Category: Address

Type: AD01

New address: Unit C4, Suttons Business Park, New Road New Road Rainham Essex RM13 8DE

Old address: Office 8 9-11 High Beech Road Loughton Essex IG10 4BN England

Change date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-06-28

Officer name: Ted Walker Consultancy Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-05

Charge number: 083399790001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mr Rumen Kehayov

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bogomil Kehayov

Change date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rumen Kehayov

Change date: 2018-01-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Mr Bogomil Kehayov

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

Old address: 89 Lindsey Road Dagenham Essex RM8 2rd England

New address: Office 8 9-11 High Beech Road Loughton Essex IG10 4BN

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-27

Old address: 145-157 st John Street London EC1V 4PW

New address: 89 Lindsey Road Dagenham Essex RM8 2rd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rumen Kehayov

Appointment date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 11 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bogomil Kehayov

Change date: 2014-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2014

Action Date: 06 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-06

Officer name: Mr Bogomil Kehayov

Documents

View document PDF

Change sail address company

Date: 05 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bogomil Kehayov

Change date: 2013-06-12

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bogomil Kehayov

Change date: 2013-06-05

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bogomil Kehayov

Change date: 2013-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bogomil Kehayov

Change date: 2013-03-14

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bogomil Kehayov

Change date: 2013-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-25

Officer name: Mr Bogomil Kehayov

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bogomil Kehayov

Change date: 2013-02-25

Documents

View document PDF

Incorporation company

Date: 21 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHERANSAH LIMITED

CRUNCH ACCOUNTING FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11649502
Status:ACTIVE
Category:Private Limited Company

CLACTON-ON-SEA GOLF CLUB LIMITED

WEST ROAD,ESSEX,CO15 1AJ

Number:05822581
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEPARTMENT 19 LTD

11 NACTON CRESCENT,IPSWICH,IP3 9PS

Number:11773245
Status:ACTIVE
Category:Private Limited Company

GARY WORTH ACCOUNTANCY LIMITED

4 MILLFIELD CLOSE,ILKESTON,DE7 9JX

Number:11407136
Status:ACTIVE
Category:Private Limited Company

KILN DRIED LOGS LTD

66 MELVILLE ROAD,GLOUCESTER,GL3 2RG

Number:06880230
Status:ACTIVE
Category:Private Limited Company

SOOK FASHION LTD

20 BEDFORD COURT,LEEDS,LS8 2PL

Number:09917646
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