KM SUPERMARKETS LIMITED

Herston Cross House Herston Cross House, Swanage, BH19 2PQ, Dorset, United Kingdom
StatusACTIVE
Company No.04359813
CategoryPrivate Limited Company
Incorporated24 Jan 2002
Age22 years, 4 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 24/01/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW WALLACE LTD

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

POP QUIZ HOTSHOT LIMITED

4TH FLOOR,LONDON,W1W 5QZ

Number:11186230
Status:ACTIVE
Category:Private Limited Company

PUB INVEST GROUP LTD

20-26 FLEET STREET,LIVERPOOL,L1 4AN

Number:09695572
Status:ACTIVE
Category:Private Limited Company

RS Z&Z LTD

530 HIGH STREET NORTH,LONDON,E12 6QN

Number:10466165
Status:ACTIVE
Category:Private Limited Company

STIRLING VALET TECH LIMITED

1 SPRINGBANK ROAD,STIRLING,FK7 7WR

Number:SC459658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source