- Company Overview for K BLASTING LTD (04829655)
- Filing history for K BLASTING LTD (04829655)
- People for K BLASTING LTD (04829655)
- Registers for K BLASTING LTD (04829655)
- More for K BLASTING LTD (04829655)
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) |
---|---|---|---|
27 Jun 2018 | AD02 | Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
26 Jun 2018 | AD03 | Register(s) moved to registered inspection location Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jul 2017 | CS01 |
Confirmation statement made on 29 June 2017 with no updates
|
|
06 Jul 2017 | PSC01 | Notification of Peter Gus Kay as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Beverly Jane Kay as a person with significant control on 6 April 2016 | |
29 Apr 2017 | SH08 | Change of share class name or designation | |
26 Apr 2017 | CONNOT | Change of name notice | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | CC04 | Statement of company's objects | |
03 Mar 2017 | AD01 | Registered office address changed from Brocks Holt Greenway Road Galmpton Near Brixham Devon TQ5 0LR to Wessex House Teign Road Newton Abbot TQ12 4AA on 3 March 2017 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
13 Nov 2015 | AP01 | Appointment of Byron Peter Kay as a director on 12 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Byron Peter Kay as a director on 12 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Michael Peter Kay as a director on 12 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Michael Peter Kay as a director on 12 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Byron Peter Kay as a director | |
12 Nov 2015 | AP01 | Appointment of Michael Peter Kay as a director on 12 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Byron Peter Kay as a director on 12 November 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|