Advanced company searchLink opens in new window

K.R.M.CONCRETE LIMITED

Company number 02951202

Filter by category

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)
27 Feb 2018 PSC02 Notification of Kendall Bros. (Portsmouth) Limited as a person with significant control on 14 November 2017
27 Feb 2018 PSC07 Cessation of Richard Charles Kendall as a person with significant control on 14 November 2017
27 Feb 2018 AP01 Appointment of Mr James West Atherton-Ham as a director on 22 February 2018
27 Feb 2018 TM01 Termination of appointment of Richard Charles Kendall as a director on 22 February 2018
27 Feb 2018 TM01 Termination of appointment of Peter William Kendall as a director on 22 February 2018
27 Feb 2018 TM02 Termination of appointment of Richard Charles Kendall as a secretary on 22 February 2018
27 Feb 2018 TM01 Termination of appointment of Nicholas Arthur Kendall as a director on 22 February 2018
08 Jan 2018 MR04 Satisfaction of charge 029512020002 in full
01 Nov 2017 AA Full accounts made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
12 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
15 Nov 2015 AA Accounts for a medium company made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/04/2018.
28 Oct 2014 AA Accounts for a medium company made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
02 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
21 May 2013 TM01 Termination of appointment of John Kendall as a director
25 Apr 2013 MR01 Registration of charge 029512020002
27 Nov 2012 AA Accounts for a medium company made up to 31 March 2012
26 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a medium company made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
04 Jul 2011 CH01 Director's details changed for Mr Peter William Kendall on 5 November 2009