KB2 TRUSTEES LIMITED

12 Dowry Square, Bristol, BS8 4SH, United Kingdom
StatusACTIVE
Company No.09710233
CategoryPrivate Limited Company
Incorporated30 Jul 2015
Age8 years, 11 months
JurisdictionEngland Wales

SUMMARY

KB2 TRUSTEES LIMITED is an active private limited company with number 09710233. It was incorporated 8 years, 11 months ago, on 30 July 2015. The company address is 12 Dowry Square, Bristol, BS8 4SH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Joseph Wright

Appointment date: 2024-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Grahame

Termination date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alden Dale Whittaker- Brown

Appointment date: 2023-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Matthew Cross

Termination date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Grahame

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Ann Mary Waterer

Termination date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Graham Humphreys

Appointment date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Julian Price

Termination date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-09

Officer name: June Ann Mary Waterer

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2016

Action Date: 13 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-13

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lance Matthew Cross

Appointment date: 2015-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Harrison

Termination date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: June Ann Mary Waterer

Appointment date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Julian Price

Appointment date: 2015-11-17

Documents

View document PDF

Resolution

Date: 15 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYSON CONSULTANCY LIMITED

24 RAYNER DRIVE,BRIGHOUSE,HD6 2DG

Number:10381450
Status:ACTIVE
Category:Private Limited Company

E&K CREATIVE LIMITED

7 HENRY STREET,KEIGHLEY,BD21 3DR

Number:11341167
Status:ACTIVE
Category:Private Limited Company

LOCKHART & PARTNERS LIMITED

1 MAYGOODS CLOSE,UXBRIDGE,UB8 3TF

Number:11131517
Status:ACTIVE
Category:Private Limited Company

OAK HOUSE (KESWICK) LIMITED

BISHOP YARDS,CUMBRIA,CA11 7XU

Number:03881901
Status:ACTIVE
Category:Private Limited Company

THE RUSSIAN BRIDE LIMITED

THE GLOUCESTER BUILDING,AVONMORE ROAD,W14 8RF

Number:03896040
Status:ACTIVE
Category:Private Limited Company

TJUVKILS BYGG LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11272917
Status:ACTIVE
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