Advanced company searchLink opens in new window

KILBURN CONTRACTORS LIMITED

Company number 10871961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Feb 2024 AP03 Appointment of Miss Jade Edgell as a secretary on 19 February 2024
19 Feb 2024 TM02 Termination of appointment of Donna Kilburn as a secretary on 19 February 2024
18 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 31 July 2022
12 Sep 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
12 May 2022 AA Micro company accounts made up to 31 July 2021
23 Aug 2021 PSC01 Notification of Steven Kilburn as a person with significant control on 23 August 2021
23 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 23 August 2021
23 Aug 2021 AD01 Registered office address changed from 29 Elm Tree Avenue Radstock BA3 3TB United Kingdom to Unit a Lewin House the Street Radstock BA3 3FJ on 23 August 2021
23 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
18 May 2021 AA Micro company accounts made up to 31 July 2020
10 Aug 2020 AA Micro company accounts made up to 31 July 2019
27 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 July 2018
24 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
18 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted