KM SUPERMARKETS LIMITED
Status | ACTIVE |
Company No. | 04359813 |
Category | Private Limited Company |
Incorporated | 24 Jan 2002 |
Age | 22 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
KM SUPERMARKETS LIMITED is an active private limited company with number 04359813. It was incorporated 22 years, 4 months, 15 days ago, on 24 January 2002. The company address is Herston Cross House Herston Cross House, Swanage, BH19 2PQ, Dorset, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Change account reference date company previous shortened
Date: 29 Jan 2024
Action Date: 30 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Harry Edwin Morrison Tomes
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr Keith Harry Tomes
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marie Kay Smith
Change date: 2021-01-01
Documents
Change to a person with significant control
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mr Keith Harry Tomes
Documents
Change to a person with significant control
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Marie Kay Smith
Change date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
New address: Herston Cross House 230 High Street Swanage Dorset BH19 2PQ
Old address: Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ
Change date: 2020-01-24
Documents
Change to a person with significant control
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Harry Tomes
Change date: 2020-01-24
Documents
Change to a person with significant control
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Marie Kay Smith
Change date: 2020-01-24
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Resolution
Date: 28 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Change person director company with change date
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marie Kay Smith
Change date: 2012-02-02
Documents
Change person director company with change date
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Harry Tomes
Change date: 2012-02-02
Documents
Change person secretary company with change date
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Keith Harry Tomes
Change date: 2012-02-02
Documents
Change person director company with change date
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harry Edwin Morrison Tomes
Change date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: herston cross house, 230 high street, swanage dorset BH19 2PQ
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Accounts with accounts type full
Date: 11 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/01/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 04994794 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER ROGERS PRODUCTIONS LIMITED
22 GOLDEN SQUARE,LONDON,W1F 9AD
Number: | 00414245 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1W 5QZ
Number: | 11186230 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-26 FLEET STREET,LIVERPOOL,L1 4AN
Number: | 09695572 |
Status: | ACTIVE |
Category: | Private Limited Company |
530 HIGH STREET NORTH,LONDON,E12 6QN
Number: | 10466165 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPRINGBANK ROAD,STIRLING,FK7 7WR
Number: | SC459658 |
Status: | ACTIVE |
Category: | Private Limited Company |