- Company Overview for SHED K.M. LIMITED (03395362)
- Filing history for SHED K.M. LIMITED (03395362)
- People for SHED K.M. LIMITED (03395362)
- Charges for SHED K.M. LIMITED (03395362)
- More for SHED K.M. LIMITED (03395362)
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) |
---|---|---|---|
01 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Shed K.M. Holding Limited as a person with significant control on 6 April 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 61a Bold Street Liverpool Merseyside L1 4EZ on 30 September 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD01 | Registered office address changed from Kemp & Co 202 Cotton Exchange Old Hall Street Liverpool L3 9LQ to Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 14 July 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Alexander David Flint as a director on 1 January 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Jonathan Mark Falkingham on 2 December 2014 | |
02 Dec 2014 | CH03 | Secretary's details changed for Mr Jonathan Mark Falkingham on 2 December 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Ian Killick on 17 July 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
18 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Mark Sidebotham on 2 July 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Hazel Dawn Rounding on 2 July 2012 | |
24 May 2012 | TM01 | Termination of appointment of David King as a director | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
28 Mar 2011 | TM01 | Termination of appointment of James Weston as a director |