Advanced company searchLink opens in new window

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

Company number 13014076

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)
26 Jun 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
26 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
26 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
26 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 June 2024
  • GBP 22,500
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
19 Feb 2024 MA Memorandum and Articles of Association
19 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2024 SH08 Change of share class name or designation
15 Jun 2023 AA Accounts for a small company made up to 30 September 2022
20 May 2023 MA Memorandum and Articles of Association
20 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 20,000
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
23 Sep 2022 CERTNM Company name changed aghoco 1989 LIMITED\certificate issued on 23/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-23
09 May 2022 CH01 Director's details changed for Ms Kate Helena Tinsley on 9 May 2022
03 May 2022 AA Accounts for a dormant company made up to 30 September 2021
06 Dec 2021 CH01 Director's details changed for Mr David Richard Kilburn on 3 December 2021
01 Dec 2021 MR04 Satisfaction of charge 130140760001 in full
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
13 Jul 2021 TM01 Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021
13 Jul 2021 AP01 Appointment of Mr Neil Michael Croxson as a director on 12 July 2021
20 May 2021 AP01 Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021
07 Apr 2021 MR01 Registration of charge 130140760001, created on 1 April 2021