KIMM & MILLER (UK) LTD. - BEDFORD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-24 View Report
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type small. 2022-11-28 View Report
Confirmation statement. Statement with updates. 2022-10-20 View Report
Accounts. Accounts type small. 2021-10-25 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Officers. Officer name: Jack Gawin. Appointment date: 2021-03-01. 2021-03-04 View Report
Officers. Officer name: Ruth Helen Miller. Termination date: 2021-03-01. 2021-03-04 View Report
Officers. Appointment date: 2021-02-28. Officer name: William Pegg. 2021-03-04 View Report
Officers. Officer name: Ruth Helen Miller. Termination date: 2021-03-01. 2021-03-04 View Report
Officers. Appointment date: 2021-02-28. Officer name: Jack Gawin. 2021-03-04 View Report
Accounts. Accounts type small. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Accounts. Accounts type small. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Accounts. Accounts type small. 2018-05-25 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Accounts. Accounts type full. 2017-06-14 View Report
Accounts. Accounts type full. 2016-12-08 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type small. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Address. Old address: Ground Floor Unit E Bedford Business Centre, Mile Road Bedford MK42 9TW England. New address: Unit E Bedford Business Centre Mile Road Bedford MK42 9TW. 2014-10-20 View Report
Accounts. Accounts type small. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Address. Change date: 2013-10-15. Old address: Ground Floor Unit E Bedford Business Centre Mile Road Bedford Bedfordshire MK42 9TW. 2013-10-15 View Report
Accounts. Accounts type small. 2013-05-09 View Report
Annual return. With made up date full list shareholders. 2012-10-17 View Report
Accounts. Accounts type small. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-10-13 View Report
Accounts. Accounts type small. 2011-06-14 View Report
Officers. Officer name: Paul Burkart. 2011-03-10 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Officers. Change date: 2010-10-12. Officer name: David Alan Reich. 2010-10-19 View Report
Officers. Officer name: Mr Paul Burkart. 2010-07-23 View Report
Accounts. Accounts type small. 2010-06-04 View Report
Accounts. Accounts type full. 2010-01-09 View Report
Annual return. With made up date full list shareholders. 2009-11-06 View Report
Address. Change sail address company. 2009-11-05 View Report
Officers. Officer name: Ruth Helen Miller. Change date: 2009-10-09. 2009-11-05 View Report
Officers. Change date: 2009-10-09. Officer name: Mr Robert Mark Kimm. 2009-11-05 View Report
Officers. Change date: 2009-10-09. Officer name: Ruth Helen Miller. 2009-11-05 View Report
Officers. Officer name: David Alexander Kimm. Change date: 2009-10-09. 2009-11-05 View Report
Annual return. Legacy. 2009-02-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2008-10-04 View Report
Capital. Description: Ad 01/03/08\gbp si 3@1=3\gbp ic 2/5\. 2008-09-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-08-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2008-08-07 View Report