Company Information for KILBURY CONSTRUCTION LIMITED
UNIT 12, STANLEY COURT EDISON CLOSE, WATERWELLS BUSINESS PARK, GLOUCESTER, GLOUCESTERSHIRE, GL2 2AE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KILBURY CONSTRUCTION LIMITED | |
Legal Registered Office | |
UNIT 12, STANLEY COURT EDISON CLOSE WATERWELLS BUSINESS PARK GLOUCESTER GLOUCESTERSHIRE GL2 2AE Other companies in GL50 | |
Company Number | 03907765 | |
---|---|---|
Company ID Number | 03907765 | |
Date formed | 2000-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB742276434 |
Last Datalog update: | 2025-01-05 07:49:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
KILBURY CONSTRUCTION, INC. | 375 LAKE ROAD, SUITE 2A ST ALBANS VT 05478 | Active | Company formed on the 1996-06-03 |
Officer | Role | Date Appointed |
---|---|---|
COLIN WILLIAM JAMES WESTBURY |
||
ANDREA JAYNE COVERDALE |
||
COLIN WILLIAM JAMES WESTBURY |
||
ROBIN RICHARD MICHAEL WESTBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES WESTBURY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANUGA LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
KILBURY DEVELOPMENTS LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
KILBURY DEVELOPMENTS LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
KILBURY DEVELOPMENTS LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/01/25, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ANDREA JAYNE COVERDALE AS A PERSON OF SIGNIFICANT CONTROL | |
CESSATION OF ROBIN RICHARD MICHAEL WESTBURY AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
PSC07 | CESSATION OF ROBIN RICHARD MICHAEL WESTBURY AS A PERSON OF SIGNIFICANT CONTROL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN RICHARD MICHAEL WESTBURY | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/20 FROM Hazlewoods Llp Windsor House Bayshill Road Cheltenham GL50 3AT | |
REGISTERED OFFICE CHANGED ON 17/08/20 FROM , Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, GL50 3AT | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA JAYNE COVERDALE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA4 | Notice of completion of voluntary arrangement | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-08-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-14 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-14 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-14 | |
CH01 | Director's details changed for Ms Andrea Jayne Westbury on 2015-03-30 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AP01 | DIRECTOR APPOINTED MR ROBIN RICHARD MICHAEL WESTBURY | |
AP01 | DIRECTOR APPOINTED MS ANDREA JAYNE WESTBURY | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM JAMES WESTBURY / 22/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN WILLIAM JAMES WESTBURY / 22/12/2010 | |
AA01 | PREVSHO FROM 31/03/2010 TO 30/03/2010 | |
AR01 | 03/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 22/12/09 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 22/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTBURY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM P S MOON AND COMPANY 22 THE PIECE CHURCHDOWN GLOUCESTER GLOS GL3 2EX | |
REGISTERED OFFICE CHANGED ON 09/01/10 FROM , P S Moon and Company, 22 the Piece, Churchdown, Gloucester, Glos, GL3 2EX | ||
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM PS MOON AND COMPANY P & M BUSINESS CENTRE 28 HEMPSTED LANE GLOUCESTER GL2 5JA | |
Registered office changed on 25/06/2008 from, ps moon and company, p & m business centre, 28 hempsted lane, gloucester, GL2 5JA | ||
363s | RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 26 LYPIATT STREET CHELTENHAM GLOUCESTERSHIRE GL50 2UD | |
Registered office changed on 19/05/03 from:\26 lypiatt street, cheltenham, gloucestershire GL50 2UD | ||
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
88(2)R | AD 18/02/00--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
CERTNM | COMPANY NAME CHANGED TYPETREAT LIMITED CERTIFICATE ISSUED ON 15/02/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KILBURY CONSTRUCTION LIMITED
KILBURY CONSTRUCTION LIMITED owns 1 domain names.
kilburyconstruction.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |