- Company Overview for K CARVELL BUILDERS LIMITED (10630447)
- Filing history for K CARVELL BUILDERS LIMITED (10630447)
- People for K CARVELL BUILDERS LIMITED (10630447)
- More for K CARVELL BUILDERS LIMITED (10630447)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
29 Apr 2024 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 29 April 2024 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
29 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
09 Mar 2021 | PSC04 | Change of details for Mr Kevin Carvell as a person with significant control on 9 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from 337 Bath Road Slough SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2 March 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Kevin Carvell on 8 February 2021 | |
09 Feb 2021 | PSC04 | Change of details for Mr Kevin Carvell as a person with significant control on 8 February 2021 | |
09 Feb 2021 | PSC04 | Change of details for Miss Karen Louise Cooper as a person with significant control on 8 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Miss Karen Louise Cooper on 8 February 2021 | |
18 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
27 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
27 Jul 2017 | PSC04 | Change of details for Miss Karen Louise Cooper as a person with significant control on 17 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr Kevin Carvell as a person with significant control on 17 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Kevin Carvell on 17 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Miss Karen Louise Cooper on 17 July 2017 | |
03 Mar 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|