Advanced company searchLink opens in new window

R & E KINGMAN & SON LIMITED

Company number 08234219

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)
28 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 28 October 2019
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
05 Mar 2019 MR04 Satisfaction of charge 1 in full
19 Feb 2019 MR01 Registration of charge 082342190003, created on 18 February 2019
14 Jan 2019 MR01 Registration of charge 082342190002, created on 11 January 2019
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
29 Jun 2018 AD01 Registered office address changed from Manchester House High Street Sturminster Newton Dorset DT10 2LL to Mary Street House Mary Street Taunton Somerset TA1 3NW on 29 June 2018
04 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
04 Oct 2017 PSC07 Cessation of Roy Walter Kingman as a person with significant control on 1 April 2017
04 Oct 2017 PSC07 Cessation of Elizabeth Jayne Kingman as a person with significant control on 1 April 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
14 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Oct 2012 AP01 Appointment of Elizabeth Jayne Kingman as a director
11 Oct 2012 AP01 Appointment of James Roy Kingman as a director
11 Oct 2012 AP01 Appointment of Roy Walter Kingman as a director