KYLE CONSTRUCTION LTD

27 Fulford Crescent Willerby, Hull, HU10 6AB, East Yorkshire, United Kingdom
StatusACTIVE
Company No.05826135
CategoryPrivate Limited Company
Incorporated23 May 2006
Age18 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

KYLE CONSTRUCTION LTD is an active private limited company with number 05826135. It was incorporated 18 years, 1 month, 16 days ago, on 23 May 2006. The company address is 27 Fulford Crescent Willerby, Hull, HU10 6AB, East Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kyle

Appointment date: 2023-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Kyle

Appointment date: 2023-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-18

Old address: 8 Braids Walk Kirkella E Yorkshire HU10 7PD United Kingdom

New address: 27 Fulford Crescent Willerby Hull East Yorkshire HU10 6AB

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: 8 Stephensons Walk Cottingham North Humberside HU16 4QG

New address: 8 Braids Walk Kirkella E Yorkshire HU10 7PD

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Mr Stewart Kyle

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jean Kyle

Appointment date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Kyle

Appointment date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Kyle

Appointment date: 2016-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Kyle

Termination date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Kyle

Termination date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-18

Old address: 30 Hawthorn Avenue Willerby East Yorkshire HU10 6JQ

New address: 8 Stephensons Walk Cottingham North Humberside HU16 4QG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-23

Officer name: Mr Jamie Kyle

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-23

Officer name: James Kyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Kyle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Secretary Solutions Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-24

Old address: C/O Bessacarr Accountancy Po Box Po Box 311 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Oct 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-30

Old address: 18 Lilac Avenue Willerby Hull HU10 6AE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-03

Old address: 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-22

Officer name: Secretary Solutions Ltd

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Mr Jamie Kyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 10/09/2008 from 11 albion place doncaster south yorkshire DN1 2EG

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jamie kyle / 01/03/2008

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/05/2007 to 31/07/2007

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADDESLEY PARK INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

FF28 C/O MILLS&CO ACCOUNTANTS LTD HARLOW ENTERPRISE HUB,HARLOW,CM20 2NQ

Number:01929226
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD CONSTRUCTION ( SOUTH WEST ) LIMITED

CHURCHGATE HOUSE CHURCH ROAD,CARDIFF,CF14 2DX

Number:07973349
Status:ACTIVE
Category:Private Limited Company

BPS ONLINE LIMITED

RAILWAY ARCHES 405 LONG STREET,LONDON,E2 8HG

Number:11219629
Status:ACTIVE
Category:Private Limited Company

HELLO BABY (UK) LIMITED

6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:07675655
Status:LIQUIDATION
Category:Private Limited Company
Number:CE004102
Status:ACTIVE
Category:Charitable Incorporated Organisation

TAASS PROPERTIES LTD

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:11185826
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source