K M LANGMAN DECORATORS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

06/07/236 July 2023 Director's details changed for Mr Kevin Langman on 2023-07-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Registered office address changed from Flat 6 Library Court Ilbert Road Kingsbridge TQ7 1EB England to 4 Church Close Kingsbridge Devon TQ7 1BU on 2023-03-16

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 1 WOODLANDS CLOSE CHURCHSTOW KINGSBRIDGE DEVON TQ7 3QY ENGLAND

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LANGMAN / 30/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, SECRETARY JACKIE LANGMAN

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

19/09/1619 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 5F SOUTH HAMS BUSINESS PARK KINGSBRIDGE DEVON TQ7 3QH

View Document

29/09/1529 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

10/11/1410 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM C/O PARROTT & PARROTT 11 CHURCH STREET KINGSBRIDGE DEVON TQ7 1BT

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 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