Advanced company searchLink opens in new window

KPMS COMMERCIAL LIMITED

Company number 05413159

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)
20 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100,000
16 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100,000
08 Apr 2015 CH01 Director's details changed for Moya Anne Pinder on 4 April 2015
08 Apr 2015 CH03 Secretary's details changed for Moya Anne Pinder on 4 April 2015
08 Apr 2015 CH01 Director's details changed for Philip Marshall on 4 April 2015
28 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
07 May 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from Suite 41 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 25 July 2012
23 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
27 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for Philip Marshall on 4 April 2011
27 Apr 2011 CH01 Director's details changed for Moya Anne Pinder on 4 April 2011
21 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 May 2010 AA Total exemption small company accounts made up to 31 March 2010
07 May 2010 TM02 Termination of appointment of Catherine Salkeld as a secretary
07 May 2010 AP03 Appointment of Moya Anne Pinder as a secretary
22 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
09 Apr 2010 TM01 Termination of appointment of Catherine Salkeld as a director
26 Feb 2010 AD01 Registered office address changed from the Old Hall, Bramham Wetherby West Yorkshire LS23 6QR on 26 February 2010