KING'S ROAD BUILDERS LTD
Status | ACTIVE |
Company No. | 06541943 |
Category | Private Limited Company |
Incorporated | 21 Mar 2008 |
Age | 16 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
KING'S ROAD BUILDERS LTD is an active private limited company with number 06541943. It was incorporated 16 years, 3 months, 15 days ago, on 21 March 2008. The company address is The Old School House Baughurst Road The Old School House Baughurst Road, Tadley, RG26 5LP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Change sail address company with new address
Date: 09 Apr 2022
Category: Address
Type: AD02
New address: The Old School House Baughurst Road Baughurst Tadley RG26 5LP
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2022
Action Date: 09 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-09
Old address: C/O Steve Bushell 204 New Kings Road London SW6 4NF
New address: The Old School House Baughurst Road Baughurst Tadley RG26 5LP
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 15 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 07 May 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burlington builders LTD\certificate issued on 07/05/20
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Resolution
Date: 11 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Mar 2020
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 29 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Change account reference date company current extended
Date: 04 Jan 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Move registers to registered office company
Date: 12 Jul 2012
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-12
Old address: 196 New Kings Road London SW6 4NF United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination secretary company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Cleaver
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Move registers to sail company
Date: 09 May 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 21 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person secretary company with change date
Date: 22 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mr Paul Anthony Cleaver
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Stephen Bushell
Documents
Accounts with accounts type dormant
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company current shortened
Date: 10 Nov 2009
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-01-31
Documents
Certificate change of name company
Date: 01 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed urang rennovations LTD.\certificate issued on 02/07/09
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul cleaver
Documents
Certificate change of name company
Date: 17 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed urang refurbishments LTD.\certificate issued on 19/06/09
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hp secretarial services LIMITED
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hp directors LIMITED
Documents
Certificate change of name company
Date: 07 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed howper 657 LIMITED\certificate issued on 09/04/09
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr steve bushell
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr paul cleaver
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul cleaver
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 14/07/2008 from, oxford house cliftonville, northampton, northamptonshire, NN1 5PN
Documents
Some Companies
2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN
Number: | 09977409 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 07604667 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAGOON STREET PROPERTY MANAGEMENT LTD
11 PORTLAND STREET,SOUTHAMPTON,SO14 7EB
Number: | 08589904 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOWER & HOE GARDENING SERVICE LTD
53 CHARLTON CLOSE,BOURNEMOUTH,BH9 3PS
Number: | 06617465 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN PACIFIC FINANCING 05-B PARENT LIMITED
6TH FLOOR,LONDON,EC2V 7NQ
Number: | 05446589 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT FLAT,LONDON,SE14 5NW
Number: | 08957342 |
Status: | ACTIVE |
Category: | Private Limited Company |