- Company Overview for K & C HIRE AND SUPPLY LIMITED (08895012)
- Filing history for K & C HIRE AND SUPPLY LIMITED (08895012)
- People for K & C HIRE AND SUPPLY LIMITED (08895012)
- More for K & C HIRE AND SUPPLY LIMITED (08895012)
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
|
|
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
|
|
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
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 |