M.K.M. BUILDING SUPPLIES (BERWICK ON TWEED) LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-25 View Report
Accounts. Accounts type small. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Officers. Officer name: Ms Kate Helena Tinsley. Change date: 2022-05-09. 2022-05-09 View Report
Accounts. Accounts type small. 2022-04-19 View Report
Officers. Officer name: Keith Thomas. Termination date: 2022-01-31. 2022-02-14 View Report
Officers. Officer name: Mr David Richard Kilburn. Change date: 2021-12-03. 2021-12-06 View Report
Mortgage. Charge number: 048250830007. 2021-12-01 View Report
Mortgage. Charge number: 048250830006. 2021-12-01 View Report
Mortgage. Charge number: 048250830005. 2021-12-01 View Report
Confirmation statement. Statement with updates. 2021-09-28 View Report
Officers. Officer name: Mark Jonathan Smith. Termination date: 2021-07-12. 2021-07-13 View Report
Officers. Appointment date: 2021-07-12. Officer name: Mr Neil Michael Croxson. 2021-07-13 View Report
Accounts. Accounts type small. 2021-06-14 View Report
Officers. Officer name: Ms Kate Helena Tinsley. Appointment date: 2021-05-13. 2021-05-20 View Report
Incorporation. Memorandum articles. 2021-03-18 View Report
Resolution. Description: Resolutions. 2021-03-18 View Report
Capital. Capital name of class of shares. 2021-03-18 View Report
Capital. Capital allotment shares. 2021-03-12 View Report
Resolution. Description: Resolutions. 2021-01-11 View Report
Incorporation. Memorandum articles. 2021-01-11 View Report
Confirmation statement. Statement with updates. 2020-09-30 View Report
Accounts. Accounts type small. 2020-07-28 View Report
Mortgage. Charge creation date: 2020-06-24. Charge number: 048250830007. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2019-10-08 View Report
Accounts. Accounts type small. 2019-06-25 View Report
Mortgage. Charge number: 048250830006. Charge creation date: 2019-03-29. 2019-04-03 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: M.K.M. Building Supplies Limited. 2019-03-13 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Accounts. Accounts type small. 2018-06-26 View Report
Confirmation statement. Statement with updates. 2017-10-05 View Report
Address. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. New address: One St. Peters Square Manchester M2 3DE. 2017-10-02 View Report
Mortgage. Charge creation date: 2017-07-27. Charge number: 048250830005. 2017-08-01 View Report
Address. New address: One St Peter's Square Manchester M2 3DE. Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom. 2017-07-04 View Report
Capital. Capital allotment shares. 2017-07-03 View Report
Resolution. Description: Resolutions. 2017-06-21 View Report
Mortgage. Charge number: 1. 2017-06-20 View Report
Mortgage. Charge number: 2. 2017-06-20 View Report
Mortgage. Charge number: 3. 2017-06-20 View Report
Mortgage. Charge number: 4. 2017-06-20 View Report
Accounts. Accounts type small. 2017-05-17 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type full. 2016-02-15 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Accounts. Accounts type full. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type full. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Accounts. Accounts type full. 2013-04-12 View Report
Officers. Officer name: William Acton. 2012-11-01 View Report