KYBOTECH LIMITED

03749055
DUKERIES INDUSTRIAL ESTATE CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE S81 7BQ

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 29 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 31 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2023 officers Change of particulars for director (Mr Edward Charles Walton) 2 Buy now
29 Mar 2022 accounts Annual Accounts 32 Buy now
26 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 32 Buy now
17 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2020 accounts Annual Accounts 31 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 accounts Annual Accounts 37 Buy now
01 Aug 2018 mortgage Registration of a charge 7 Buy now
17 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2018 officers Termination of appointment of secretary (William Geoffrey Allenby Walton) 2 Buy now
10 Apr 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Apr 2018 resolution Resolution 9 Buy now
06 Apr 2018 accounts Annual Accounts 29 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2017 accounts Annual Accounts 29 Buy now
22 Mar 2017 officers Termination of appointment of director (William Geoffrey Allenby Walton) 2 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2016 officers Change of particulars for secretary (William Geoffrey Allenby Walton) 1 Buy now
12 Dec 2016 officers Change of particulars for director (Mr Edward Charles Walton) 2 Buy now
12 Dec 2016 officers Change of particulars for director (Mr William Geoffrey Allenby Walton) 2 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
08 Apr 2016 accounts Annual Accounts 18 Buy now
03 Mar 2016 mortgage Registration of a charge 8 Buy now
30 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 May 2015 miscellaneous Miscellaneous 1 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
05 May 2015 address Change Sail Address Company With New Address 1 Buy now
19 Feb 2015 mortgage Registration of a charge 9 Buy now
06 Sep 2014 accounts Annual Accounts 19 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 18 Buy now
20 Aug 2013 officers Termination of appointment of director (Jonathan Fairhurst) 2 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
04 Sep 2012 accounts Annual Accounts 17 Buy now
19 Jul 2012 officers Termination of appointment of director (John Wood) 2 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
19 Sep 2011 accounts Annual Accounts 18 Buy now
20 Apr 2011 annual-return Annual Return 5 Buy now
16 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Sep 2010 accounts Annual Accounts 19 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
29 Apr 2010 officers Change of particulars for director (Mr William Geoffrey Allenby Walton) 2 Buy now
29 Apr 2010 officers Change of particulars for director (John David Wood) 2 Buy now
29 Apr 2010 officers Change of particulars for secretary (William Geoffrey Allenby Walton) 1 Buy now
29 Apr 2010 officers Change of particulars for director (Mr Edward Charles Walton) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Jonathan Raymond Jackson Fairhurst) 2 Buy now
17 Sep 2009 accounts Annual Accounts 16 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from grassthorpe road sutton on trent newark nottinghamshire NG23 6QX 1 Buy now
25 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
09 Jul 2009 officers Appointment terminated director christopher hogg 1 Buy now
25 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
01 Jun 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
16 May 2009 officers Director appointed john david wood 2 Buy now
16 May 2009 officers Director appointed jonathan raymond jackson fairhurst 2 Buy now
16 May 2009 officers Director appointed christopher david hogg 2 Buy now
11 Sep 2008 officers Appointment terminated director nigel walton 1 Buy now
11 Sep 2008 officers Director appointed mr edward charles walton 2 Buy now
11 Sep 2008 officers Director appointed mr william geoffrey allenby walton 2 Buy now
11 Sep 2008 officers Appointment terminated director edward walton 1 Buy now
11 Sep 2008 officers Appointment terminated director william walton 1 Buy now
09 Sep 2008 accounts Annual Accounts 16 Buy now
01 May 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
11 Mar 2008 officers Secretary appointed william geoffrey allenby walton 2 Buy now
10 Mar 2008 officers Appointment terminated director and secretary joan gardiner 1 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
06 Sep 2007 accounts Annual Accounts 14 Buy now
27 Apr 2007 annual-return Return made up to 08/04/07; no change of members 8 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
12 Sep 2006 accounts Annual Accounts 13 Buy now
19 Apr 2006 annual-return Return made up to 08/04/06; full list of members 8 Buy now
16 Sep 2005 accounts Annual Accounts 13 Buy now
14 Apr 2005 annual-return Return made up to 08/04/05; full list of members 8 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
09 Mar 2005 officers New secretary appointed 2 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
09 Mar 2005 officers Secretary resigned 1 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: the garden room church lane, carlton on trent newark nottinghamshire NG23 6LP 1 Buy now
11 May 2004 annual-return Return made up to 08/04/04; full list of members 6 Buy now
11 May 2004 accounts Annual Accounts 6 Buy now
16 Jun 2003 accounts Annual Accounts 5 Buy now
10 May 2003 annual-return Return made up to 08/04/03; full list of members 7 Buy now
12 Apr 2003 officers Director resigned 1 Buy now
12 Apr 2003 officers Secretary resigned 1 Buy now
04 Apr 2003 officers New secretary appointed 2 Buy now
04 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
07 Aug 2002 accounts Annual Accounts 3 Buy now
16 May 2002 annual-return Return made up to 08/04/02; full list of members 6 Buy now