Advanced company searchLink opens in new window

K.R.M.CONCRETE LIMITED

Company number 02951202

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 PSC05 Change of details for Kendall Bros. (Portsmouth) Limited as a person with significant control on 26 March 2024
28 Mar 2024 AD01 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 28 March 2024
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
05 Jan 2023 AP01 Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of John Ferguson Bowater as a director on 31 December 2022
13 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
03 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
05 Feb 2020 AA Accounts for a small company made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
15 May 2019 AP01 Appointment of Phillip Jason Norah as a director on 1 May 2019
03 May 2019 TM01 Termination of appointment of James West Atherton-Ham as a director on 30 April 2019
20 Dec 2018 AA Full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
24 Apr 2018 RP04AR01 Second filing of the annual return made up to 3 July 2015
15 Mar 2018 AD03 Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
15 Mar 2018 AD02 Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
14 Mar 2018 MR04 Satisfaction of charge 1 in full
28 Feb 2018 AP01 Appointment of Mr John Ferguson Bowater as a director on 22 February 2018
28 Feb 2018 AD01 Registered office address changed from , Kendalls Wharf, Eastern Road, Portsmouth, Hampshire, PO3 5LY to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 28 February 2018