About

Registered Number: 04728993
Date of Incorporation: 10/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Stephenson Smart Galahad Road, Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7RU

 

Based in Great Yarmouth, Norfolk, Kingsway Builders Ltd was setup in 2003. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 17 January 2019
AA01 - Change of accounting reference date 24 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 07 July 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 11 July 2006
363a - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 27 April 2006
395 - Particulars of a mortgage or charge 31 January 2006
395 - Particulars of a mortgage or charge 14 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 11 February 2005
225 - Change of Accounting Reference Date 11 January 2005
363s - Annual Return 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 2006 Outstanding

N/A

Legal charge 27 January 2006 Outstanding

N/A

Legal charge 13 October 2005 Outstanding

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.