- Company Overview for KALCREST SITE SERVICES LIMITED (06067958)
- Filing history for KALCREST SITE SERVICES LIMITED (06067958)
- People for KALCREST SITE SERVICES LIMITED (06067958)
- Charges for KALCREST SITE SERVICES LIMITED (06067958)
- Insolvency for KALCREST SITE SERVICES LIMITED (06067958)
- More for KALCREST SITE SERVICES LIMITED (06067958)
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
|
|
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
|
|
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
|
|
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
|
|
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 |