M.K.M. BUILDING SUPPLIES (SHEFFIELD PARKWAY) LIMITED

07924285
STONEFERRY ROAD HULL HU8 8DE

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 21 Buy now
26 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 55 Buy now
26 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
26 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 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
29 Mar 2022 change-of-name Change Of Name Notice 2 Buy now
29 Mar 2022 change-of-name Certificate Change Of Name Company 2 Buy now
29 Mar 2022 change-of-name Change Of Name Request Comments 2 Buy now
15 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
30 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
31 Dec 2020 resolution Resolution 1 Buy now
31 Dec 2020 incorporation Memorandum Articles 28 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2020 accounts Annual Accounts 28 Buy now
30 Jun 2020 mortgage Registration of a charge 183 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2019 mortgage Registration of a charge 22 Buy now
24 Jun 2019 accounts Annual Accounts 27 Buy now
03 Apr 2019 mortgage Registration of a charge 166 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 miscellaneous Second filing of Confirmation Statement dated 30/09/2017 8 Buy now
28 Jun 2018 accounts Annual Accounts 27 Buy now
05 Oct 2017 return 30/09/17 Statement of Capital gbp 25000.00 6 Buy now
01 Aug 2017 mortgage Registration of a charge 126 Buy now
04 Jul 2017 address Change Sail Address Company With New Address 1 Buy now
03 Jul 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 31 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2016 accounts Annual Accounts 15 Buy now
01 Oct 2015 annual-return Annual Return 4 Buy now
13 Mar 2015 accounts Annual Accounts 15 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 14 Buy now
04 Oct 2013 annual-return Annual Return 5 Buy now
12 Apr 2013 accounts Annual Accounts 12 Buy now
30 Jan 2013 address Change Sail Address Company 1 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
01 Nov 2012 officers Termination of appointment of director (William Acton) 1 Buy now
25 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Oct 2012 change-of-name Change Of Name Request Comments 2 Buy now
15 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
12 Oct 2012 resolution Resolution 15 Buy now
12 Oct 2012 capital Return of Allotment of shares 5 Buy now
11 Oct 2012 resolution Resolution 2 Buy now
09 Oct 2012 officers Termination of appointment of director (Jonathan Smith) 1 Buy now
04 Oct 2012 mortgage Particulars of a mortgage or charge 12 Buy now
01 Oct 2012 officers Appointment of director (Mark Jonathan Smith) 3 Buy now
19 Apr 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Apr 2012 officers Appointment of secretary (Keith Thomas) 3 Buy now
11 Apr 2012 officers Appointment of director (William Acton) 3 Buy now
11 Apr 2012 officers Appointment of director (Jonathan Mark Smith) 3 Buy now
11 Apr 2012 officers Appointment of director (Mr David Richard Kilburn) 3 Buy now
10 Apr 2012 officers Termination of appointment of director (A G Secretarial Limited) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Roger Hart) 2 Buy now
10 Apr 2012 officers Termination of appointment of secretary (A G Secretarial Limited) 2 Buy now
25 Jan 2012 incorporation Incorporation Company 24 Buy now