- 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) |
---|---|---|---|
13 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Stephen Davies on 13 October 2010 | |
03 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 27 July 2010
|
|
03 Aug 2010 | AP01 | Appointment of Joanne Hurley as a director | |
20 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Mar 2010 | AP01 | Appointment of Stephen Davies as a director | |
05 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
05 Feb 2010 | CH04 | Secretary's details changed for Cfd Secretaries Ltd on 4 February 2010 | |
30 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Nov 2009 | CERTNM |
Company name changed csw construction LIMITED\certificate issued on 23/11/09
|
|
13 Nov 2009 | AP01 | Appointment of Mohammad Iqbal Chaudry as a director | |
13 Nov 2009 | TM01 | Termination of appointment of Kevin Dupres as a director | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
04 Feb 2008 | 363a | Return made up to 25/01/08; full list of members | |
29 Mar 2007 | 395 | Particulars of mortgage/charge | |
19 Feb 2007 | 288a | New secretary appointed | |
19 Feb 2007 | 288a | New director appointed | |
26 Jan 2007 | 288b | Director resigned | |
26 Jan 2007 | 287 | Registered office changed on 26/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX | |
26 Jan 2007 | 288b | Secretary resigned |