- Company Overview for KJM HEATING SERVICES LIMITED (07818092)
- Filing history for KJM HEATING SERVICES LIMITED (07818092)
- People for KJM HEATING SERVICES LIMITED (07818092)
- More for KJM HEATING SERVICES LIMITED (07818092)
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) |
---|---|---|---|
18 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
26 Nov 2012 | CERTNM |
Company name changed kei-mac performance cars LIMITED\certificate issued on 26/11/12
|
|
23 Nov 2012 | AD01 | Registered office address changed from Suite 19 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ England on 23 November 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from Dept 376 601 International House 223 Regent Street London W1B 2QD United Kingdom on 21 September 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
22 Dec 2011 | CH03 | Secretary's details changed for Neil Roger Sysum on 1 December 2011 | |
09 Dec 2011 | CERTNM |
Company name changed delahay performance cars LIMITED\certificate issued on 09/12/11
|
|
09 Dec 2011 | AP01 | Appointment of Mr Keith John Mccall as a director | |
09 Dec 2011 | TM01 | Termination of appointment of Timothy Delahay as a director | |
20 Oct 2011 | NEWINC |
Incorporation
|