Advanced company searchLink opens in new window

K & C HIRE AND SUPPLY LIMITED

Company number 08895012

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
20 Apr 2023 AA Micro company accounts made up to 28 February 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
22 Dec 2022 CH01 Director's details changed for Mr Richard John Knight on 22 December 2022
22 Dec 2022 AP01 Appointment of Mrs Sarah Lucretia Knight as a director on 22 December 2022
06 Apr 2022 AA Micro company accounts made up to 28 February 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 120
28 Oct 2021 CH01 Director's details changed for Mr Richard John Knight on 28 October 2021
28 Oct 2021 CH03 Secretary's details changed for Mrs Sarah Lucretia Knight on 28 October 2021
21 Oct 2021 AD01 Registered office address changed from Fountain House Suite 5&6, Fountain House Fountain Lane Oldbury West Midlands B69 3BH England to Fountain House Suite 5&6 Fountain Lane Oldbury West Midlands B69 3BH on 21 October 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
21 Oct 2021 PSC04 Change of details for Mr Richard John Knight as a person with significant control on 9 August 2021
21 Oct 2021 AD01 Registered office address changed from Eleanor House 141 Tat Bank Road Oldbury West Midlands B69 4NH to Fountain House Suite 5&6, Fountain House Fountain Lane Oldbury West Midlands B69 3BH on 21 October 2021
21 Oct 2021 PSC07 Cessation of Richard Antony Cullen as a person with significant control on 9 August 2021
17 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
20 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 116
25 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 May 2020 CH03 Secretary's details changed for Miss Sarah Lucretia Smith on 26 August 2017
24 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
28 Mar 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
23 Apr 2018 AA Micro company accounts made up to 28 February 2018