Advanced company searchLink opens in new window

K CARVELL BUILDERS LIMITED

Company number 10630447

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted