Advanced company searchLink opens in new window

M.K.M. BUILDING SUPPLIES (WARRINGTON) LIMITED

Company number 10689485

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)
07 May 2019 CS01 Confirmation statement made on 23 March 2019 with updates
03 Apr 2019 MR01 Registration of charge 106894850002, created on 29 March 2019
26 Jun 2018 AA Accounts for a small company made up to 30 September 2017
05 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 20,000
03 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2017 MR01 Registration of charge 106894850001, created on 27 July 2017
26 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 30 September 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
06 Jul 2017 PSC02 Notification of M.K.M. Building Supplies Limited as a person with significant control on 12 May 2017
06 Jul 2017 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 12 May 2017
19 May 2017 TM01 Termination of appointment of a G Secretarial Limited as a director on 4 May 2017
19 May 2017 AP01 Appointment of Mr Mark Jonathan Smith as a director on 4 May 2017
19 May 2017 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stoneferry Road Kingston upon Hull East Yorkshire HU8 8DE on 19 May 2017
19 May 2017 TM01 Termination of appointment of Inhoco Formations Limited as a director on 4 May 2017
19 May 2017 AP01 Appointment of Mr David Richard Kilburn as a director on 4 May 2017
19 May 2017 TM01 Termination of appointment of Roger Hart as a director on 4 May 2017
19 May 2017 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 4 May 2017
24 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-24
  • GBP 1