KABINWALL LIMITED

05425063
KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

Documents

Documents
Date Category Description Pages
24 Jan 2025 accounts Annual Accounts 10 Buy now
06 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 10 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 11 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2021 accounts Annual Accounts 12 Buy now
24 Nov 2020 accounts Annual Accounts 13 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Appointment of director (Mr Dean Leigh Thomas) 2 Buy now
25 Jun 2019 accounts Amended Accounts 20 Buy now
29 May 2019 accounts Annual Accounts 13 Buy now
03 Jan 2019 officers Termination of appointment of director (Paul Millington) 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 11 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 11 Buy now
20 Jan 2017 officers Appointment of director (Mr James Timothy Nicholson-Smith) 2 Buy now
20 Jan 2017 accounts Annual Accounts 6 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 accounts Annual Accounts 6 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 accounts Annual Accounts 6 Buy now
11 Nov 2014 annual-return Annual Return 3 Buy now
17 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2014 accounts Annual Accounts 7 Buy now
29 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
24 Feb 2014 officers Termination of appointment of secretary (Paul Telfer) 1 Buy now
18 Feb 2014 officers Termination of appointment of director (Paul Telfer) 1 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
27 Nov 2013 officers Change of particulars for secretary (Mr Paul Telfer) 1 Buy now
04 Nov 2013 insolvency Liquidation Voluntary Arrangement Completion 12 Buy now
04 Jul 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2013 accounts Annual Accounts 6 Buy now
02 May 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
14 Jun 2012 accounts Annual Accounts 6 Buy now
02 Mar 2012 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 7 Buy now
21 Feb 2012 mortgage Particulars of a mortgage or charge 11 Buy now
12 Jan 2012 officers Termination of appointment of director (Julie Thomas) 1 Buy now
12 Jan 2012 officers Appointment of secretary (Mr Paul Telfer) 2 Buy now
12 Jan 2012 officers Termination of appointment of secretary (Julie Thomas) 1 Buy now
12 Jan 2012 officers Termination of appointment of director (Dean Thomas) 1 Buy now
12 Jan 2012 officers Appointment of director (Mr Paul Millington) 2 Buy now
27 Nov 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jun 2011 mortgage Particulars of a mortgage or charge 9 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
20 Dec 2010 officers Appointment of director (Mr Paul Telfer) 2 Buy now
23 Nov 2010 accounts Annual Accounts 6 Buy now
15 Jul 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
03 Dec 2009 accounts Annual Accounts 6 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Dean Leigh Thomas) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Julie Ann Thomas) 2 Buy now
23 Oct 2009 officers Change of particulars for secretary (Julie Ann Thomas) 1 Buy now
27 Jul 2009 officers Director's change of particulars / dean thomas / 24/07/2009 1 Buy now
16 Apr 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
13 Aug 2008 annual-return Return made up to 15/04/08; full list of members; amend 7 Buy now
25 Jun 2008 accounts Annual Accounts 6 Buy now
21 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 May 2008 annual-return Return made up to 15/04/08; full list of members 3 Buy now
23 Jul 2007 capital Ad 08/06/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
22 Jul 2007 accounts Annual Accounts 6 Buy now
17 Apr 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
29 Mar 2007 accounts Accounting reference date shortened from 30/04/07 to 28/02/07 1 Buy now
05 Oct 2006 accounts Annual Accounts 6 Buy now
09 Jun 2006 annual-return Return made up to 15/04/06; full list of members 7 Buy now
10 Feb 2006 officers New secretary appointed 2 Buy now
13 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2005 officers New director appointed 1 Buy now
20 Jun 2005 officers New director appointed 2 Buy now
13 Jun 2005 officers Director resigned 1 Buy now
13 Jun 2005 officers Secretary resigned 1 Buy now
10 Jun 2005 address Registered office changed on 10/06/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
15 Apr 2005 incorporation Incorporation Company 17 Buy now