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)
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
  • GBP 399
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
  • CONNOT ‐
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
  • RES15 ‐ Change company name resolution on 2009-11-06
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