K R CONVEYANCING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Registered office address changed from 2 Brecon Walk Quakers Yard Treharris Merthyr Tydfil CF46 5AJ to Old Bank Chambers 9 Margaret Street Abercynon Mountain Ash CF45 4RE on 2024-12-12 |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-10-22 with no updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/12/206 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | DIRECTOR APPOINTED MRS SUSAN COTTER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | APPOINTMENT TERMINATED, DIRECTOR CHERYL PREECE |
22/10/1522 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 25 OXFORD STREET MOUNTAIN ASH MID GLAMORGAN CF45 3PL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
01/10/141 October 2014 | DIRECTOR APPOINTED CHERYL PREECE |
01/10/141 October 2014 | APPOINTMENT TERMINATED, SECRETARY RAYMOND BLIGHT |
01/10/141 October 2014 | SECRETARY APPOINTED KAREN REYNOLDS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/06/1111 June 2011 | DISS40 (DISS40(SOAD)) |
09/06/119 June 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
07/06/117 June 2011 | FIRST GAZETTE |
06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 6A OXFORD STREET MOUNTAIN ASH RHONDDA CYNON TAFF CF45 3PL |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN REYNOLDS / 01/10/2009 |
23/04/1023 April 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | FIRST GAZETTE |
08/06/098 June 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
25/07/0825 July 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 1ST FLOOR POWYS HOUSE CWMBRAN TOWN CENTRE CWMBRAN TORFAEN NP44 1PB |
05/05/065 May 2006 | NEW SECRETARY APPOINTED |
21/04/0621 April 2006 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 35 BADSEY ROAD WILLERSEY WORCESTERSHIRE WR12 7PR |
13/04/0613 April 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/03/0610 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/02/0610 February 2006 | 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