Advanced company searchLink opens in new window

KM&T LIMITED

Company number 05031234

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)
23 Feb 2015 MR04 Satisfaction of charge 2 in full
18 Feb 2015 TM01 Termination of appointment of Mark Andrew Wootton as a director on 13 February 2015
06 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3
06 Feb 2014 CH01 Director's details changed for Stephen James Boam on 1 July 2013
18 Nov 2013 AP01 Appointment of Mr Mark Andrew Wootton as a director
13 Nov 2013 MR01 Registration of charge 050312340004
11 Nov 2013 MR01 Registration of charge 050312340003
18 Oct 2013 AA Accounts for a small company made up to 30 June 2013
18 Jul 2013 TM01 Termination of appointment of Jeremy Butler as a director
25 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
22 Jan 2013 AA Accounts for a small company made up to 30 June 2012
15 Mar 2012 AP01 Appointment of Jeremy Austen Butler as a director
24 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a small company made up to 30 June 2011
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
06 Dec 2010 AP01 Appointment of Mr Roger Keith Greenwood as a director
06 Dec 2010 TM01 Termination of appointment of Simon Champion as a director
19 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Mr Simon John Champion on 2 February 2010
03 Feb 2010 CH01 Director's details changed for Stephen James Boam on 2 February 2010
20 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jun 2009 288b Appointment terminated director darren jones
19 Jun 2009 288b Appointment terminated director adrian jones