About

Registered Number: 05410874
Date of Incorporation: 01/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 77 West Street, Congleton, Cheshire, CW12 1JY

 

Having been setup in 2005, Kbb Installations Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Norris, Shaun Andrew, Anderson, Carole, Holland, Alicia Jane, Holland, David John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Shaun Andrew 01 April 2005 - 1
ANDERSON, Carole 06 April 2005 31 August 2017 1
HOLLAND, Alicia Jane 06 April 2005 31 August 2017 1
HOLLAND, David John 01 April 2005 18 April 2016 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
SH01 - Return of Allotment of shares 12 February 2020
SH01 - Return of Allotment of shares 12 February 2020
SH01 - Return of Allotment of shares 12 February 2020
SH01 - Return of Allotment of shares 12 February 2020
AA - Annual Accounts 23 December 2019
AR01 - Annual Return 02 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 14 December 2018
PSC01 - N/A 08 May 2018
PSC01 - N/A 08 May 2018
TM01 - Termination of appointment of director 04 May 2018
PSC09 - N/A 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 May 2017
CH03 - Change of particulars for secretary 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 21 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 26 September 2006
225 - Change of Accounting Reference Date 26 September 2006
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.