AA01 |
Current accounting period extended from 2024-02-28 to 2024-03-31
filed on: 7th, February 2024
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2023-02-28
filed on: 1st, December 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to 2022-02-28
filed on: 1st, November 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Accounts for a small company made up to 2021-02-28
filed on: 24th, November 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to 2020-02-29
filed on: 28th, January 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to 2019-02-28
filed on: 25th, October 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2018-02-28
filed on: 15th, November 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2017-02-28
filed on: 4th, December 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Full accounts data made up to 2016-02-29
filed on: 1st, December 2016
|
accounts |
Free Download
(14 pages)
|
AD04 |
Location of company register(s) has been changed to Lion House 400 Durham Road Birtley County Durham DH3 1LS at an unknown date
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-27 with full list of members
filed on: 21st, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-07-21: 100.00 GBP
|
capital |
|
AA |
Medium company accounts made up to 2015-02-28
filed on: 4th, November 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2015-06-27 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 20th, June 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 20th, June 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, June 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Medium company accounts made up to 2014-02-28
filed on: 4th, December 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2014-06-27 with full list of members
filed on: 1st, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 4th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-06-27 with full list of members
filed on: 9th, July 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England at an unknown date
filed on: 9th, July 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-01-31 to 2013-02-28
filed on: 31st, January 2013
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2012-01-31
filed on: 6th, November 2012
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 18th, August 2012
|
mortgage |
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 18th, August 2012
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-06-27 with full list of members
filed on: 28th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2011-01-31
filed on: 2nd, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-06-27 with full list of members
filed on: 27th, July 2011
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom at an unknown date
filed on: 27th, July 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2010-01-31
filed on: 22nd, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-06-27 with full list of members
filed on: 26th, July 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Robson Laidler, Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2010-07-23
filed on: 23rd, July 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 23rd, July 2010
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-02-10
filed on: 10th, February 2010
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, January 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ksb developments LIMITEDcertificate issued on 05/01/10
filed on: 5th, January 2010
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 9th, November 2009
|
accounts |
Free Download
(7 pages)
|
288b |
On 2009-09-30 Appointment terminated director
filed on: 30th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2009-07-22
filed on: 22nd, July 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 31st, March 2009
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, December 2008
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-01-31
filed on: 31st, October 2008
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, October 2008
|
resolution |
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 4th, July 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-07-04
filed on: 4th, July 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/01/08
filed on: 23rd, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/01/08
filed on: 23rd, January 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 10th, January 2008
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, January 2008
|
mortgage |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2007
|
incorporation |
Free Download
(14 pages)
|