KDD CONSTRUCTION LTD.
Status | ACTIVE |
Company No. | 08339979 |
Category | Private Limited Company |
Incorporated | 21 Dec 2012 |
Age | 11 years, 5 months, 25 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 02 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
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
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
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
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
Capital allotment shares
Date: 09 Jun 2023
Action Date: 02 May 2023
Category: Capital
Type: SH01
Date: 2023-05-02
Capital : 101 GBP
Documents
Resolution
Date: 09 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
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 |
66 MELVILLE ROAD,GLOUCESTER,GL3 2RG
Number: | 06880230 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BEDFORD COURT,LEEDS,LS8 2PL
Number: | 09917646 |
Status: | ACTIVE |
Category: | Private Limited Company |