KEVIN'S BUILDING SERVICES LTD
Status | ACTIVE |
Company No. | 09946458 |
Category | Private Limited Company |
Incorporated | 12 Jan 2016 |
Age | 8 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
KEVIN'S BUILDING SERVICES LTD is an active private limited company with number 09946458. It was incorporated 8 years, 4 months, 20 days ago, on 12 January 2016. The company address is The Old Courthouse The Old Courthouse, Grays, RM17 5DD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 30 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-26
Officer name: Mr Gheorghita Madalin Dragomir
Documents
Change to a person with significant control
Date: 30 Jan 2023
Action Date: 26 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gheorghita Madalin Dragomir
Change date: 2023-01-26
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
Old address: 52 Parker Road Grays RM17 5YN England
Change date: 2023-01-30
New address: The Old Courthouse Orsett Road Grays RM17 5DD
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gheorghita Madalin Dragomir
Change date: 2017-06-20
Documents
Change to a person with significant control
Date: 10 Jan 2022
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gheorghita Madalin Dragomir
Change date: 2017-06-20
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-20
Officer name: Mr Gheorghita Madalin Dragomir
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Old address: 54 Garner Court Dunlop Road Tilbury Essex RM18 7BG United Kingdom
Change date: 2017-06-20
New address: 52 Parker Road Grays RM17 5YN
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Resolution
Date: 07 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 07302966 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VENCOURT PLACE,LONDON,W6 9NU
Number: | 08742355 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHISTLEWOOD CHURCH LANE,WORCESTER,WR6 6XS
Number: | 11786053 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 MARKMANOR AVENUE,LONDON,E17 8HJ
Number: | 11308879 |
Status: | ACTIVE |
Category: | Private Limited Company |
165-167 TOWER STREET,COLCHESTER,CO7 0AW
Number: | 09289910 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSTAINABLE FOOTPRINTS LIMITED
20 FLAXLEY CLOSE,WARRINGTON,WA3 6TN
Number: | 06961646 |
Status: | ACTIVE |
Category: | Private Limited Company |