KM CONCRETE CUTTING SERVICES LIMITED
Company number 08435954
- Company Overview for KM CONCRETE CUTTING SERVICES LIMITED (08435954)
- Filing history for KM CONCRETE CUTTING SERVICES LIMITED (08435954)
- People for KM CONCRETE CUTTING SERVICES LIMITED (08435954)
- More for KM CONCRETE CUTTING SERVICES LIMITED (08435954)
| 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) |
|---|---|---|---|
| 21 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 30 Mar 2016 | TM01 | Termination of appointment of Sarah Jane Rogers as a director on 24 March 2016 | |
| 30 Mar 2016 | AP03 | Appointment of Miss Naomi Grace Miller as a secretary on 24 March 2016 | |
| 30 Mar 2016 | TM02 | Termination of appointment of Sarah Jane Rogers as a secretary on 24 March 2016 | |
| 15 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
| 09 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 10 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
| 10 Mar 2015 | AP03 | Appointment of Ms Sarah Jane Rogers as a secretary on 10 February 2015 | |
| 10 Mar 2015 | AP01 | Appointment of Miss Naomi Grace Miller as a director on 10 February 2015 | |
| 10 Mar 2015 | CH01 | Director's details changed for Mr Kristin Miller on 2 January 2014 | |
| 10 Mar 2015 | AP01 | Appointment of Ms Sarah Jane Rogers as a director on 10 February 2015 | |
| 08 Apr 2014 | AD01 | Registered office address changed from Unit 4a Moniton Trading Estate West Ham Lane Old Worting Road Basingstoke RG22 6NQ on 8 April 2014 | |
| 01 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 11 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
| 08 Mar 2013 | NEWINC | Incorporation |