- Company Overview for KBBC LIMITED (04180030)
- Filing history for KBBC LIMITED (04180030)
- People for KBBC LIMITED (04180030)
- Charges for KBBC LIMITED (04180030)
- Insolvency for KBBC LIMITED (04180030)
- More for KBBC LIMITED (04180030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
14 Apr 2010 | TM02 | Termination of appointment of Chris Joannou as a secretary | |
14 Apr 2010 | CH01 | Director's details changed for Mr Christopher Constantine Jay on 1 March 2010 | |
14 Apr 2010 | TM02 | Termination of appointment of Chris Joannou as a secretary | |
18 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Mar 2008 | 363a | Return made up to 15/03/08; full list of members | |
19 Mar 2008 | 288c | Secretary's change of particulars / chris joannou / 01/03/2008 | |
20 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 May 2007 | 363a | Return made up to 15/03/07; full list of members | |
03 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
22 Mar 2006 | 363a | Return made up to 15/03/06; full list of members | |
19 Aug 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
30 Mar 2005 | 363s | Return made up to 15/03/05; full list of members | |
24 Sep 2004 | 395 | Particulars of mortgage/charge | |
23 Aug 2004 | AA | Accounts for a small company made up to 31 March 2004 | |
09 Jun 2004 | 225 | Accounting reference date shortened from 31/08/04 to 31/03/04 | |
28 May 2004 | 287 | Registered office changed on 28/05/04 from: riverside place 8 ladysmith road 2 floor enfield EN1 3AA | |
05 May 2004 | 363s | Return made up to 15/03/04; full list of members | |
17 Feb 2004 | AA | Full accounts made up to 31 August 2003 | |
29 Dec 2003 | 287 | Registered office changed on 29/12/03 from: 36 high street southgate london N14 6EE | |
21 Aug 2003 | 288b | Director resigned | |
09 Aug 2003 | 403a | Declaration of satisfaction of mortgage/charge |