Advanced company searchLink opens in new window

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

Company number 11046763

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)
06 Dec 2019 CS01 Confirmation statement made on 2 November 2019 with updates
17 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Apr 2019 MR01 Registration of charge 110467630002, created on 29 March 2019
08 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 20,000
22 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
21 Nov 2018 CERTNM Company name changed aghoco 1610 LIMITED\certificate issued on 21/11/18
  • CONNOT ‐ Change of name notice
29 Apr 2018 MR01 Registration of charge 110467630001, created on 25 April 2018
18 Dec 2017 AP03 Appointment of Keith Thomas as a secretary on 24 November 2017
15 Dec 2017 PSC02 Notification of M.K.M. Building Supplies Limited as a person with significant control on 12 December 2017
15 Dec 2017 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 12 December 2017
15 Dec 2017 TM01 Termination of appointment of Inhoco Formations Limited as a director on 24 November 2017
15 Dec 2017 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 24 November 2017
14 Dec 2017 AA01 Current accounting period shortened from 30 November 2018 to 30 September 2018
14 Dec 2017 TM01 Termination of appointment of Roger Hart as a director on 24 November 2017
14 Dec 2017 TM01 Termination of appointment of a G Secretarial Limited as a director on 24 November 2017
14 Dec 2017 AP01 Appointment of Mr Mark Jonathan Smith as a director on 24 November 2017
14 Dec 2017 AP01 Appointment of Mr David Richard Kilburn as a director on 24 November 2017
14 Dec 2017 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stoneferry Road Hull HU8 8DE on 14 December 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-03
  • GBP 1