KM & N LIMITED

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

29/08/1829 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM NEWHOLME SOUTH STREET SWINESHEAD BOSTON PE20 3JD ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

20/04/1820 April 2018 SAIL ADDRESS CHANGED FROM: BAKERFIELD SOUTH STREET SWINESHEAD BOSTON PE20 3JD ENGLAND

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNA-MARIE FALLOWS / 28/10/2017

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM BAKERFIELD SOUTH STREET SWINESHEAD LINCS PE20 3JD

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNA-MARIE FALLOWS / 31/08/2016

View Document

06/09/166 September 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

06/09/166 September 2016 SAIL ADDRESS CHANGED FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

06/08/166 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM MARSH HOUSE THE GAUNTLET BICKER FEN BOSTON LINCOLNSHIRE PE20 3BD

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA-MARIE FALLOWS / 13/06/2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS UNITED KINGDOM

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA-MARIE FALLOWS / 13/06/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 31 OWNALL ROAD SHARDEND BIRMINGHAM B34 7AH UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNA-MARIE FALLOWS / 24/11/2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 133 FREASLEY ROAD SHARD END BIRMINGHAM B34 7QH UNITED KINGDOM

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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