R M KITCHENS AND ALTERATIONS LTD

Company Documents

DateDescription
01/04/251 April 2025 Liquidators' statement of receipts and payments to 2025-02-05

View Document

16/02/2416 February 2024 Registered office address changed from 947 Castle Lane East Bournemouth BH7 6st England to Trusolv Ltd, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 2024-02-16

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Appointment of a voluntary liquidator

View Document

16/02/2416 February 2024 Statement of affairs

View Document

16/02/2416 February 2024 Resolutions

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Termination of appointment of Tessa Louise Mcmahon as a director on 2022-04-01

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

04/10/194 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MRS TESSA LOUISE MCMAHON

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESSA LOUISE MCMAHON

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT MCMAHON / 01/03/2019

View Document

27/09/1927 September 2019 01/03/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

27/04/1827 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 95 JUMPERS ROAD CHRISTCHURCH DORSET BH23 2JS

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1414 May 2014 DISS40 (DISS40(SOAD))

View Document

13/05/1413 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM NATWEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA UNITED KINGDOM

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

19/03/1319 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCMAHON / 21/02/2012

View Document

23/05/1123 May 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

21/02/1121 February 2011 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