KENSINGTON BUILDING CONTRACTORS LIMITED
Company number 04504826
- Company Overview for KENSINGTON BUILDING CONTRACTORS LIMITED (04504826)
- Filing history for KENSINGTON BUILDING CONTRACTORS LIMITED (04504826)
- People for KENSINGTON BUILDING CONTRACTORS LIMITED (04504826)
- Charges for KENSINGTON BUILDING CONTRACTORS LIMITED (04504826)
- More for KENSINGTON BUILDING CONTRACTORS LIMITED (04504826)
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) |
---|---|---|---|
30 Apr 2015 | AD01 | Registered office address changed from 1 Swinston Hill Gardens Dinnington Sheffield South Yorkshire S25 2RW to 17a Barleycroft Lane Dinnington Sheffield S25 2LE on 30 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Richard Matthew Groocock on 2 April 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
28 Jul 2014 | CERTNM |
Company name changed rumours LIMITED\certificate issued on 28/07/14
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Aug 2013 | AR01 | Annual return made up to 6 August 2013 with full list of shareholders | |
28 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
21 Mar 2012 | AD01 | Registered office address changed from 750 City Road Sheffield S Yorkshire S2 1GN on 21 March 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
18 Nov 2011 | TM02 | Termination of appointment of Louise Jayne Clark as a secretary on 1 October 2009 | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Richard Matthew Groocock on 1 April 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
26 Aug 2008 | 363a | Return made up to 06/08/08; full list of members | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
21 Sep 2007 | 363a | Return made up to 06/08/07; full list of members | |
26 Feb 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
26 Feb 2007 | 287 | Registered office changed on 26/02/07 from: 9 dobcroft close ecclesall sheffield south yorkshire S11 9LL | |
18 Dec 2006 | 363s | Return made up to 06/08/06; full list of members | |
05 Jun 2006 | AA | Total exemption small company accounts made up to 31 July 2005 |