K.R. MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 07545190 |
Category | Private Limited Company |
Incorporated | 28 Feb 2011 |
Age | 13 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
K.R. MAINTENANCE LIMITED is an active private limited company with number 07545190. It was incorporated 13 years, 3 months, 8 days ago, on 28 February 2011. The company address is 37 Challacombe Crescent 37 Challacombe Crescent, Stockton-on-tees, TS17 0NE, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-29
Officer name: Ms Tracey Margaret Flanagan
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
New address: 37 Challacombe Crescent Ingleby Barwick Stockton-on-Tees TS17 0NE
Old address: C/O Donal Lucey Lawlor 65 the Base Victoria Road Dartford DA1 5FS United Kingdom
Change date: 2022-09-22
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-24
New address: C/O Donal Lucey Lawlor 65 the Base Victoria Road Dartford DA1 5FS
Old address: C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS England
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 15 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-28
New date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 02 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: Kevin Edward Roberts
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change account reference date company previous shortened
Date: 23 Dec 2017
Action Date: 28 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-29
New date: 2017-03-28
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 16 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-16
Psc name: Kevin Edward Roberts
Documents
Cessation of a person with significant control
Date: 24 Jul 2017
Action Date: 16 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Lesley Roberts
Cessation date: 2017-03-16
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Karen Lesley Roberts
Documents
Termination secretary company with name termination date
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Lesley Roberts
Termination date: 2017-03-31
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-28
Officer name: Mr Kevin Edward Roberts
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2016
Action Date: 29 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-29
Made up date: 2016-03-30
Documents
Change registered office address company with date old address new address
Date: 28 May 2016
Action Date: 28 May 2016
Category: Address
Type: AD01
Change date: 2016-05-28
New address: C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS
Old address: 43 Highfield Road Dartford Kent DA1 2JS
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Change account reference date company previous shortened
Date: 30 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change account reference date company current extended
Date: 06 Apr 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-28
Documents
Incorporation company
Date: 28 Feb 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AEGIS AMERICAS INC (UK BRANCH)
2711 CENTERVILLE ROAD, SUITE 400,COUNTY OF NEW CASTLE,
Number: | FC032609 |
Status: | ACTIVE |
Category: | Other company type |
9 PEMBROKE ROAD,SURREY,CR4 2LJ
Number: | 06389513 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORDSHIRE LIFESCIENCES LIMITED
2 BEADNELL CLOSE,BANBURY,OX16 9AQ
Number: | 08985975 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHARTER HOUSE,DAWLISH,EX7 0NH
Number: | 07077448 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHESTER ROAD,TYLDESLEY,M29 8PT
Number: | 10463734 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 07657448 |
Status: | ACTIVE |
Category: | Private Limited Company |