Advanced company searchLink opens in new window

KALCREST SITE SERVICES LIMITED

Company number 06067958

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)
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
26 Oct 2016 CH01 Director's details changed for Mr Stephen Davies on 26 October 2016
08 Sep 2016 AD01 Registered office address changed from 4 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB to 14 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB on 8 September 2016
14 Jun 2016 SH06 Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 99
14 Jun 2016 SH03 Purchase of own shares.
10 Jun 2016 TM01 Termination of appointment of Joanne Hurley as a director on 10 December 2015
04 May 2016 CH01 Director's details changed for Joanne Hurley on 3 May 2016
04 May 2016 CH01 Director's details changed for Mr Stephen Davies on 30 March 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 399
20 May 2015 MR04 Satisfaction of charge 2 in full
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 MR01 Registration of charge 060679580003, created on 3 November 2014
20 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 399
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 399
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
29 Jun 2011 TM02 Termination of appointment of Cfd Secretaries Ltd as a secretary
29 Jun 2011 TM01 Termination of appointment of Mohammad Chaudry as a director
26 Apr 2011 AD01 Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH on 26 April 2011
07 Apr 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011