Download leads from Nexok and grow your business. Find out more

KBDS Builders Ltd

Documents

Total Documents84
Total Pages277

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with updates
3 November 2023Cessation of Joaquim Ronie Von Da Silva as a person with significant control on 31 October 2023
3 November 2023Notification of Roberto Ferreira Tiburcio as a person with significant control on 31 October 2023
3 November 2023Appointment of Mr Roberto Ferreira Tiburcio as a director on 31 October 2023
3 November 2023Termination of appointment of Joaquim Ronie Von Da Silva as a director on 31 October 2023
20 June 2023Unaudited abridged accounts made up to 30 November 2022
12 June 2023Confirmation statement made on 10 May 2023 with no updates
7 July 2022Unaudited abridged accounts made up to 30 November 2021
7 June 2022Confirmation statement made on 10 May 2022 with no updates
13 August 2021Unaudited abridged accounts made up to 30 November 2020
14 May 2021Confirmation statement made on 10 May 2021 with no updates
26 March 2021Change of details for Mr Joaquim Ronie Von Da Silva as a person with significant control on 26 March 2021
26 March 2021Director's details changed for Mr Joaquim Ronie Von Da Silva on 26 March 2021
11 March 2021Director's details changed for Mr Joaquim Ronie Von Da Silva on 11 March 2021
11 March 2021Registered office address changed from 26 Wittersham Road Bromley BR1 4RH England to 225 Clapham Road London SW9 9BE on 11 March 2021
20 February 2021Compulsory strike-off action has been discontinued
19 February 2021Unaudited abridged accounts made up to 30 November 2019
26 January 2021First Gazette notice for compulsory strike-off
23 June 2020Confirmation statement made on 10 May 2020 with no updates
31 January 2020Director's details changed for Mr Joaquim Ronie Von Da Silva on 31 January 2020
31 January 2020Registered office address changed from 1 Lupin Close Croydon CR0 8XZ England to 26 Wittersham Road Bromley BR1 4RH on 31 January 2020
25 July 2019Confirmation statement made on 10 May 2019 with no updates
23 July 2019Unaudited abridged accounts made up to 30 November 2018
30 August 2018Unaudited abridged accounts made up to 30 November 2017
10 May 2018Confirmation statement made on 10 May 2018 with updates
21 December 2017Confirmation statement made on 11 November 2017 with no updates
21 December 2017Confirmation statement made on 11 November 2017 with no updates
17 August 2017Micro company accounts made up to 30 November 2016
17 August 2017Micro company accounts made up to 30 November 2016
2 August 2017Notification of Joaquim Ronie Von Da Silva as a person with significant control on 2 August 2017
2 August 2017Termination of appointment of Alessandra Gomes Da Silva as a director on 31 July 2017
2 August 2017Cessation of Alessandra Gomes Da Silva as a person with significant control on 31 July 2017
2 August 2017Registered office address changed from Oval House Flat 2 Oval Road Croydon CR0 6BJ to 1 Lupin Close Croydon CR0 8XZ on 2 August 2017
2 August 2017Cessation of Alessandra Gomes Da Silva as a person with significant control on 31 July 2017
2 August 2017Appointment of Mr Joaquim Ronie Von Da Silva as a director on 20 July 2017
2 August 2017Termination of appointment of Alessandra Gomes Da Silva as a director on 31 July 2017
2 August 2017Appointment of Mr Joaquim Ronie Von Da Silva as a director on 20 July 2017
2 August 2017Registered office address changed from Oval House Flat 2 Oval Road Croydon CR0 6BJ to 1 Lupin Close Croydon CR0 8XZ on 2 August 2017
2 August 2017Notification of Joaquim Ronie Von Da Silva as a person with significant control on 2 August 2017
16 December 2016Director's details changed for Alessandra Gomes Da Silva on 15 December 2016
16 December 2016Director's details changed for Alessandra Gomes Da Silva on 15 December 2016
14 November 2016Confirmation statement made on 11 November 2016 with updates
14 November 2016Confirmation statement made on 11 November 2016 with updates
26 August 2016Total exemption small company accounts made up to 30 November 2015
26 August 2016Total exemption small company accounts made up to 30 November 2015
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
26 August 2015Appointment of Alessandra Gomes Da Silva as a director on 1 August 2015
26 August 2015Termination of appointment of Joaquim Ronie Von Da Silva as a director on 1 August 2015
26 August 2015Appointment of Alessandra Gomes Da Silva as a director on 1 August 2015
26 August 2015Appointment of Alessandra Gomes Da Silva as a director on 1 August 2015
26 August 2015Termination of appointment of Joaquim Ronie Von Da Silva as a director on 1 August 2015
26 August 2015Termination of appointment of Joaquim Ronie Von Da Silva as a director on 1 August 2015
30 July 2015Total exemption small company accounts made up to 30 November 2014
30 July 2015Total exemption small company accounts made up to 30 November 2014
15 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
15 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
3 July 2014Total exemption small company accounts made up to 30 November 2013
3 July 2014Total exemption small company accounts made up to 30 November 2013
13 February 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
13 February 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
14 June 2013Total exemption small company accounts made up to 30 November 2012
14 June 2013Total exemption small company accounts made up to 30 November 2012
7 June 2013Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 7 June 2013
7 June 2013Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 7 June 2013
7 June 2013Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 7 June 2013
13 November 2012Registered office address changed from C/O Akshaya & Co Accountants T M S House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 13 November 2012
13 November 2012Registered office address changed from C/O Akshaya & Co Accountants T M S House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 13 November 2012
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
23 August 2012Total exemption small company accounts made up to 30 November 2011
23 August 2012Total exemption small company accounts made up to 30 November 2011
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
16 May 2011Total exemption small company accounts made up to 30 November 2010
16 May 2011Total exemption small company accounts made up to 30 November 2010
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders
14 November 2009Appointment of Mr Joaquim Ronie Von Da Silva as a director
14 November 2009Appointment of Mr Joaquim Ronie Von Da Silva as a director
12 November 2009Termination of appointment of Yomtov Jacobs as a director
12 November 2009Termination of appointment of Yomtov Jacobs as a director
11 November 2009Incorporation
11 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing