- Company Overview for K.B. INDUSTRIES (EUROPE) LTD (05816854)
- Filing history for K.B. INDUSTRIES (EUROPE) LTD (05816854)
- People for K.B. INDUSTRIES (EUROPE) LTD (05816854)
- More for K.B. INDUSTRIES (EUROPE) LTD (05816854)
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) |
---|---|---|---|
17 Feb 2012 | TM01 | Termination of appointment of Kevin Brittain as a director | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 23 May 2011
|
|
14 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for John Anthony Maguire on 14 June 2011 | |
14 Jun 2011 | CH03 | Secretary's details changed for John Anthony Maguire on 14 June 2011 | |
09 May 2011 | AD01 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 26 January 2011
|
|
27 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 11 August 2010
|
|
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 11 August 2010
|
|
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jul 2010 | CERTNM |
Company name changed K.B. industries (uk) LIMITED\certificate issued on 28/07/10
|
|
12 Jul 2010 | CONNOT | Change of name notice | |
09 Jul 2010 | AP01 | Appointment of Mr Kevin James Chai Choong Brittain as a director | |
08 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
08 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Jun 2010 | CH01 | Director's details changed for Kevin Bagnall on 31 December 2009 | |
07 Jun 2010 | CH03 | Secretary's details changed for John Anthony Maguire on 7 January 2010 | |
07 Jun 2010 | CH01 | Director's details changed for John Anthony Maguire on 7 January 2010 | |
07 Jun 2010 | AD02 | Register inspection address has been changed | |
07 Jun 2010 | AD01 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 7 June 2010 | |
12 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
12 Jun 2009 | 353 | Location of register of members |