Advanced company searchLink opens in new window

M.K.M. BUILDING SUPPLIES (BISHOP AUCKLAND) LIMITED

Company number 10023302

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)
28 Jun 2019 AA Accounts for a small company made up to 30 September 2018
03 Apr 2019 MR01 Registration of charge 100233020002, created on 29 March 2019
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
26 Jun 2018 AA Accounts for a small company made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
29 Aug 2017 MA Memorandum and Articles of Association
01 Aug 2017 MR01 Registration of charge 100233020001, created on 27 July 2017
18 Jul 2017 SH10 Particulars of variation of rights attached to shares
17 Jul 2017 SH08 Change of share class name or designation
12 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2017 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
21 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2017 AA Full accounts made up to 30 September 2016
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 20,000.00
05 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
27 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
29 Mar 2016 AP01 Appointment of Mr Mark Jonathan Smith as a director on 3 March 2016
29 Mar 2016 TM01 Termination of appointment of a G Secretarial Limited as a director on 3 March 2016
29 Mar 2016 AA01 Current accounting period shortened from 28 February 2017 to 30 September 2016
29 Mar 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 3 March 2016
29 Mar 2016 TM01 Termination of appointment of Roger Hart as a director on 3 March 2016
29 Mar 2016 TM01 Termination of appointment of Inhoco Formations Limited as a director on 3 March 2016
29 Mar 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Stoneferry Road Hull East Yorkshire HU8 8DE on 29 March 2016
29 Mar 2016 AP01 Appointment of Mr David Richard Kilburn as a director on 3 March 2016