Advanced company searchLink opens in new window

K F SUPPLIES LIMITED

Company number 08506734

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)
01 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
13 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
31 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
01 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 AD01 Registered office address changed from Heather Farm Everingham York East Yorkshire YO42 4JF to C/O Huws Gray Limited Head Office Industrial Estate Llangefni Anglesey on 3 April 2019
02 Apr 2019 PSC02 Notification of Huws Gray Limited as a person with significant control on 31 March 2019
02 Apr 2019 AP03 Appointment of Mr Andrew Thomas Wagstaff as a secretary on 31 March 2019
02 Apr 2019 AP01 Appointment of Mr Andrew Thomas Wagstaff as a director on 31 March 2019
02 Apr 2019 TM01 Termination of appointment of Richard Simon Freeman as a director on 31 March 2019
02 Apr 2019 AP01 Appointment of Mr Terence Owen as a director on 31 March 2019
02 Apr 2019 TM01 Termination of appointment of Jean Yvonne Freeman as a director on 31 March 2019
02 Apr 2019 PSC07 Cessation of K. Freeman Holdings Limited as a person with significant control on 31 March 2019
02 Apr 2019 PSC07 Cessation of Richard Simon Freeman as a person with significant control on 31 March 2019
02 Apr 2019 PSC07 Cessation of Jean Yvonne Freeman as a person with significant control on 31 March 2019
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017