Advanced company searchLink opens in new window

M.K.M. BUILDING SUPPLIES (WEYMOUTH) LIMITED

Company number 11610069

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)
12 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2024 SH08 Change of share class name or designation
12 Apr 2024 MA Memorandum and Articles of Association
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
13 Jun 2023 AA Accounts for a small company made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
09 May 2022 CH01 Director's details changed for Ms Kate Helena Tinsley on 9 May 2022
19 Apr 2022 AA Accounts for a small company made up to 30 September 2021
06 Dec 2021 CH01 Director's details changed for Mr David Richard Kilburn on 3 December 2021
01 Dec 2021 MR04 Satisfaction of charge 116100690002 in full
01 Dec 2021 MR04 Satisfaction of charge 116100690001 in full
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
13 Jul 2021 AP01 Appointment of Mr Neil Michael Croxson as a director on 12 July 2021
13 Jul 2021 TM01 Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021
14 Jun 2021 AA Accounts for a small company made up to 30 September 2020
20 May 2021 AP01 Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021
31 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2020 MA Memorandum and Articles of Association
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 20,000
13 Aug 2020 AA Accounts for a small company made up to 30 September 2019
30 Jun 2020 MR01 Registration of charge 116100690002, created on 24 June 2020
02 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with updates
27 Nov 2019 AD03 Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE