KINGSMILL CONCRETE PRODUCTS LTD.



Company Documents

DateDescription
04/02/244 February 2024 NewConfirmation statement made on 2024-02-01 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
22/06/1622 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
01/11/151 November 2015 SECRETARY APPOINTED MR DAVID THORPE

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS NANETTE HAJJ

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR IMAD HAJJ

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR DAVID THORPE

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR VINOD KHOSLA

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR REGINA HALL

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY REGINA HALL

View Document

08/07/158 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

05/06/155 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 157 TRENT ROAD BOUGHTON INDUSTRIAL ESTATE BOUGHTON NOTTINGHAMSHIRE NG22 9LD UNITED KINGDOM

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 48 TRENT ROAD BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9ZB UNITED KINGDOM

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 48 TRENT ROAD BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9ZB UNITED KINGDOM

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 49 TRENT ROAD BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9ZB UNITED KINGDOM

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document



22/03/1122 March 2011 PREVSHO FROM 13/06/2011 TO 31/12/2010

View Document

02/02/112 February 2011 PREVSHO FROM 30/06/2010 TO 13/06/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MRS REGINA EDITH HALL

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MRS VINOD KHOSLA

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 79 MONUMENT LANE CODNOR PARK IRONVILLE NOTTINGHAM NG16 5PJ

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL

View Document

13/06/1013 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/06/10

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALL / 22/05/2010

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED EARTHING MATERIAL SUPPLIES (UK) LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/06/0130 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company