K.R.M. BUILDING SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 02365076 |
Category | Private Limited Company |
Incorporated | 23 Mar 1989 |
Age | 35 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
K.R.M. BUILDING SUPPLIES LIMITED is an active private limited company with number 02365076. It was incorporated 35 years, 2 months, 9 days ago, on 23 March 1989. The company address is 394 Nottingham Road 394 Nottingham Road, Derbyshire, DE7 5BN.
Company Fillings
Resolution
Date: 01 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Feb 2024
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 01 Feb 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 01 Feb 2024
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 25 Jul 2022
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-01
Psc name: Stuart Michael Sherwin
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kelly Kane
Change date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Stuart Michael Sherwin
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital name of class of shares
Date: 15 Jun 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 30 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maureen Ann Sherwin
Cessation date: 2018-05-01
Documents
Cessation of a person with significant control
Date: 30 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Michael James Sherwin
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-01
Psc name: Stuart Michael Sherwin
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Sherwin
Change date: 2018-05-01
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kelly Kane
Change date: 2018-05-01
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Ann Sherwin
Change date: 2018-05-01
Documents
Appoint person secretary company with name date
Date: 21 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Linda Bernadette Sherwin
Appointment date: 2018-05-01
Documents
Termination secretary company with name termination date
Date: 21 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-01
Officer name: Maureen Ann Sherwin
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Bernadette Sherwin
Change date: 2018-05-01
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Stuart Michael Sherwin
Documents
Change person director company with change date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kelly Sherwin
Change date: 2017-11-14
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael James Sherwin
Documents
Notification of a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maureen Ann Sherwin
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Capital name of class of shares
Date: 12 Aug 2014
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 02 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital name of class of shares
Date: 06 Mar 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Kelly Sherwin
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Sherwin
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Maureen Ann Sherwin
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelly Sherwin
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Michael Sherwin
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Bernadette Sherwin
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stredder
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: 394 nottingham road ilkeston derbyshire DE7 5BN
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: 394 nottingham road ilkeston derbyshire DE7 5DN
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts amended with made up date
Date: 27 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 13/09/06 from: nottingham road ilkeston derbyshire DE7 5DN
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/12/04
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 06 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 15 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 15/01/02 from: crompton road ilkeston derby's DE7 4BG
Documents
Accounts with accounts type small
Date: 13 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 22 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
2 RYEFIELD COURT,NORTHWOOD,HA6 1LP
Number: | 10212621 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
90 HOLYWELL ROAD,SHEFFIELD,S4 8AS
Number: | 11338379 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 FERNSIDE ROAD,POOLE,BH15 2EW
Number: | 11300568 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH INSIGHT TODAY COMMUNITY INTEREST COMPANY
26 HAZEL ROAD,SWANSEA,SA2 0LX
Number: | 10118261 |
Status: | ACTIVE |
Category: | Community Interest Company |
27 RAVEN CLOSE,LONDON,RM7 0FD
Number: | 11242437 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARDA HOUSE MANAGEMENT COMPANY LIMITED
15 YOUNG STREET,LONDON,W8 5EH
Number: | 03830284 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |