KMRS DESIGN AND BUILD LIMITED

Company Documents

DateDescription
14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS ELLIS

View Document

08/03/168 March 2016 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ROBERT ALWYN ELLIS / 06/01/2015

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY WELCH OFFICIUM LIMITED

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR THOMAS ROBERT ALWYN ELLIS

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH WELCH

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR DAVID GEORGE FOREY

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR KENNETH AUSTIN FOREY

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE FOREY / 03/06/2014

View Document

02/06/142 June 2014 COMPANY NAME CHANGED BROOKESIA MAR 12 LIMITED
CERTIFICATE ISSUED ON 02/06/14

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REGINALD GEORGE WELCH / 20/03/2013

View Document

20/03/1320 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 19/03/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
9 TAUNTON ROAD
WIVELISCOMBE
TAUNTON
SOMERSET
TA4 2TQ
UNITED KINGDOM

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/03/125 March 2012 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