K AND M CLUB REFURBISHMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

15/02/2115 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GODFREY / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GODFREY / 04/08/2020

View Document

19/05/2019 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 33 COURT ROAD FRAMPTON COTTERELL BRISTOL AVON BS36 2DE UNITED KINGDOM

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY WOODWARD

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS KELLY WOODWARD

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY WOODWARD

View Document

13/02/1913 February 2019 CESSATION OF KELLY WOODWARD AS A PSC

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR MIKE GODFREY / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MS KELLY WOODWARD / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE GODFREY / 21/01/2019

View Document

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY WOODWARD / 21/01/2019

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