KRM PURCHASING LIMITED
Company Documents
Date | Description |
---|---|
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | PREVEXT FROM 31/01/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/03/1628 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
07/04/157 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/04/145 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
04/04/134 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
04/04/124 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | PREVSHO FROM 31/03/2012 TO 31/01/2012 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/04/104 April 2010 | REGISTERED OFFICE CHANGED ON 04/04/2010 FROM 24 OCKFORD ROAD GODALMING SURREY GU7 1QY UNITED KINGDOM |
04/04/104 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
04/04/104 April 2010 | REGISTERED OFFICE CHANGED ON 04/04/2010 FROM 43 CORNFIELDS GODALMING SURREY SURREY GU7 3PH |
04/04/104 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAY MARTIN / 01/01/2010 |
04/04/104 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID HASKINS / 01/01/2010 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / DAVID HASKINS / 14/04/2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | LOCATION OF REGISTER OF MEMBERS |
15/04/0815 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KAY MARTIN / 14/04/2008 |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 2 THE PADDOCK, THORN ROAD FARNHAM SURREY GU10 4TY |
15/04/0815 April 2008 | LOCATION OF DEBENTURE REGISTER |
28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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