Kba Consultancy & Training Ltd was registered on 25 January 1994 with its registered office in Wilts, it's status at Companies House is "Active". The current directors of Kba Consultancy & Training Ltd are Baum, Angela Christober, Baum, Samantha, Hinge, Nicola. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAUM, Angela Christober | 25 January 1994 | 12 May 1995 | 1 |
BAUM, Samantha | 09 July 2004 | 26 March 2008 | 1 |
HINGE, Nicola | 12 May 1995 | 11 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 22 July 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 31 July 2014 | |
3.6 - Abstract of receipt and payments in receivership | 03 July 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 June 2014 | |
RM02 - N/A | 30 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 June 2014 | |
AA - Annual Accounts | 17 July 2013 | |
3.6 - Abstract of receipt and payments in receivership | 22 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 22 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 22 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 22 February 2013 | |
AAMD - Amended Accounts | 21 February 2013 | |
AA - Annual Accounts | 09 August 2012 | |
3.6 - Abstract of receipt and payments in receivership | 04 May 2012 | |
AA - Annual Accounts | 28 July 2011 | |
3.6 - Abstract of receipt and payments in receivership | 06 June 2011 | |
3.6 - Abstract of receipt and payments in receivership | 06 June 2011 | |
3.6 - Abstract of receipt and payments in receivership | 06 June 2011 | |
3.6 - Abstract of receipt and payments in receivership | 06 June 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AAMD - Amended Accounts | 02 November 2009 | |
AA - Annual Accounts | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
363a - Annual Return | 23 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2009 | |
AA - Annual Accounts | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
405(1) - Notice of appointment of Receiver | 07 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 08 November 2007 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
363s - Annual Return | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2006 | |
225 - Change of Accounting Reference Date | 05 June 2006 | |
363a - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 April 2005 | |
363a - Annual Return | 24 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2005 | |
AA - Annual Accounts | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 August 2004 | |
363a - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363a - Annual Return | 02 March 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363a - Annual Return | 25 February 2002 | |
AA - Annual Accounts | 25 February 2002 | |
363a - Annual Return | 08 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2001 | |
AA - Annual Accounts | 06 February 2001 | |
363s - Annual Return | 10 February 2000 | |
AA - Annual Accounts | 27 January 2000 | |
363a - Annual Return | 04 February 1999 | |
AA - Annual Accounts | 15 January 1999 | |
363s - Annual Return | 09 February 1998 | |
AA - Annual Accounts | 06 January 1998 | |
AA - Annual Accounts | 10 November 1997 | |
363s - Annual Return | 23 September 1997 | |
DISS40 - Notice of striking-off action discontinued | 23 September 1997 | |
287 - Change in situation or address of Registered Office | 09 September 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 August 1997 | |
363s - Annual Return | 11 July 1996 | |
AA - Annual Accounts | 27 November 1995 | |
395 - Particulars of a mortgage or charge | 13 June 1995 | |
395 - Particulars of a mortgage or charge | 09 June 1995 | |
288 - N/A | 22 May 1995 | |
363s - Annual Return | 22 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 April 1994 | |
288 - N/A | 07 February 1994 | |
NEWINC - New incorporation documents | 25 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 06 July 2007 | Outstanding |
N/A |
Legal charge | 14 July 2006 | Outstanding |
N/A |
Debenture | 02 June 1995 | Outstanding |
N/A |
Legal charge | 02 June 1995 | Fully Satisfied |
N/A |