KB RECYCLING AND PROPERTIES LIMITED
Company number 07743798
- Company Overview for KB RECYCLING AND PROPERTIES LIMITED (07743798)
- Filing history for KB RECYCLING AND PROPERTIES LIMITED (07743798)
- People for KB RECYCLING AND PROPERTIES LIMITED (07743798)
- Charges for KB RECYCLING AND PROPERTIES LIMITED (07743798)
- More for KB RECYCLING AND PROPERTIES LIMITED (07743798)
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) |
---|---|---|---|
03 Jan 2018 | MR04 | Satisfaction of charge 077437980003 in full | |
03 Jan 2018 | MR04 | Satisfaction of charge 077437980002 in full | |
03 Jan 2018 | MR04 | Satisfaction of charge 077437980001 in full | |
18 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Mar 2016 | MR01 | Registration of charge 077437980002, created on 3 March 2016 | |
10 Mar 2016 | MR01 | Registration of charge 077437980001, created on 3 March 2016 | |
10 Mar 2016 | MR01 | Registration of charge 077437980004, created on 3 March 2016 | |
10 Mar 2016 | MR01 | Registration of charge 077437980003, created on 3 March 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
17 Aug 2012 | CERTNM |
Company name changed kb recycling LTD\certificate issued on 17/08/12
|
|
17 Aug 2012 | CONNOT | Change of name notice | |
16 May 2012 | AD01 | Registered office address changed from Spring Cottage Longley Springs Farm Sheffield Road Barnsley S74 0EF on 16 May 2012 | |
31 Aug 2011 | AP03 | Appointment of Kerry Burgon as a secretary | |
31 Aug 2011 | AP01 | Appointment of Graham Boone Kidd as a director |