About

Registered Number: 01062060
Date of Incorporation: 19/07/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: Tudor House, 24 Cecil Road, Enfield, Middlesex, EN2 6TG

 

Kaybridge Construction (Barnet) Ltd was registered on 19 July 1972, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are O'connor, Ann Marie, Robinson, Gary Peter, O'connor, Kevin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Ann Marie 18 June 2010 - 1
ROBINSON, Gary Peter 18 June 2010 - 1
O'CONNOR, Kevin John 01 March 2000 02 January 2003 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
RP04TM01 - N/A 14 January 2020
RP04CS01 - N/A 18 December 2019
RP04PSC07 - N/A 18 December 2019
RP04PSC01 - N/A 18 December 2019
RP04AP01 - N/A 25 October 2019
AA - Annual Accounts 01 August 2019
PSC01 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 27 June 2017
CH01 - Change of particulars for director 08 June 2017
CH01 - Change of particulars for director 08 June 2017
CH03 - Change of particulars for secretary 08 June 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 23 May 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 22 May 2012
MISC - Miscellaneous document 02 April 2012
AUD - Auditor's letter of resignation 28 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 18 June 1997
363a - Annual Return 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
123 - Notice of increase in nominal capital 10 February 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 20 June 1996
AUD - Auditor's letter of resignation 18 January 1996
AA - Annual Accounts 29 December 1995
287 - Change in situation or address of Registered Office 29 December 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 08 May 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 04 August 1993
287 - Change in situation or address of Registered Office 23 February 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 03 August 1992
AA - Annual Accounts 24 April 1992
AA - Annual Accounts 30 June 1991
363b - Annual Return 10 June 1991
363 - Annual Return 19 September 1990
287 - Change in situation or address of Registered Office 01 August 1990
AA - Annual Accounts 16 July 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 15 March 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
363 - Annual Return 18 November 1986
NEWINC - New incorporation documents 19 July 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.