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

06406742
STONEFERRY ROAD HULL HU8 8DE

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 21 Buy now
28 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 55 Buy now
28 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
28 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 accounts Annual Accounts 26 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 officers Change of particulars for director (Ms Kate Helena Tinsley) 2 Buy now
19 Apr 2022 accounts Annual Accounts 24 Buy now
14 Feb 2022 officers Termination of appointment of secretary (Keith Thomas) 1 Buy now
06 Dec 2021 officers Change of particulars for director (Mr David Richard Kilburn) 2 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 officers Termination of appointment of director (Mark Jonathan Smith) 1 Buy now
13 Jul 2021 officers Appointment of director (Mr Neil Michael Croxson) 2 Buy now
14 Jun 2021 accounts Annual Accounts 27 Buy now
20 May 2021 officers Appointment of director (Ms Kate Helena Tinsley) 2 Buy now
19 May 2021 capital Return of Allotment of shares 3 Buy now
31 Dec 2020 incorporation Memorandum Articles 28 Buy now
31 Dec 2020 resolution Resolution 1 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 accounts Annual Accounts 27 Buy now
30 Jun 2020 mortgage Registration of a charge 183 Buy now
05 Dec 2019 resolution Resolution 29 Buy now
04 Dec 2019 capital Notice of name or other designation of class of shares 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2019 accounts Annual Accounts 27 Buy now
03 Apr 2019 mortgage Registration of a charge 166 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 27 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Aug 2017 mortgage Registration of a charge 126 Buy now
23 Jun 2017 capital Return of Allotment of shares 3 Buy now
21 Jun 2017 resolution Resolution 30 Buy now
20 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 May 2017 accounts Annual Accounts 30 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2016 accounts Annual Accounts 16 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
13 Mar 2015 accounts Annual Accounts 16 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 15 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
12 Apr 2013 accounts Annual Accounts 15 Buy now
01 Nov 2012 officers Termination of appointment of director (William Acton) 1 Buy now
08 Oct 2012 annual-return Annual Return 6 Buy now
10 Apr 2012 accounts Annual Accounts 15 Buy now
20 Oct 2011 annual-return Annual Return 6 Buy now
28 Apr 2011 officers Change of particulars for secretary (Keith Thomas) 1 Buy now
28 Apr 2011 officers Change of particulars for director (Mr David Richard Kilburn) 2 Buy now
28 Apr 2011 officers Change of particulars for director (Mark Jonathan Smith) 2 Buy now
28 Apr 2011 officers Change of particulars for director (William Acton) 2 Buy now
10 Feb 2011 accounts Annual Accounts 16 Buy now
27 Oct 2010 annual-return Annual Return 8 Buy now
06 Oct 2010 address Move Registers To Sail Company 1 Buy now
06 Oct 2010 address Change Sail Address Company 1 Buy now
17 Jun 2010 accounts Annual Accounts 16 Buy now
01 Oct 2009 annual-return Return made up to 30/09/09; full list of members 4 Buy now
15 Jun 2009 accounts Annual Accounts 15 Buy now
14 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
29 Oct 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
21 Oct 2008 address Registered office changed on 21/10/2008 from c/o m k m building supplies LTD stoneferry road hull HU8 8DE 1 Buy now
09 Oct 2008 capital Ad 30/09/08\gbp si 19999@1=19999\gbp ic 1/20000\ 2 Buy now
09 Oct 2008 capital Nc inc already adjusted 30/09/08 2 Buy now
09 Oct 2008 resolution Resolution 7 Buy now
04 Aug 2008 incorporation Memorandum Articles 13 Buy now
24 Jul 2008 address Location of register of members 1 Buy now
01 Jul 2008 accounts Accounting reference date shortened from 31/10/2008 to 30/09/2008 1 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from 100 barbirolli square manchester M2 3AB 1 Buy now
19 Jun 2008 officers Director appointed mark jonathan smith 4 Buy now
19 Jun 2008 officers Director appointed david richard kilburn 4 Buy now
19 Jun 2008 officers Director appointed william acton 4 Buy now
19 Jun 2008 officers Secretary appointed keith thomas 1 Buy now
19 Jun 2008 officers Appointment terminated director inhoco formations LIMITED 1 Buy now
19 Jun 2008 officers Appointment terminated secretary a g secretarial LIMITED 1 Buy now
10 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2007 incorporation Incorporation Company 17 Buy now