About

Registered Number: 04338109
Date of Incorporation: 11/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP,

 

Established in 2001, K M A Contracts Ltd have registered office in Bletchingley, Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINNAMORE, Ayumi 11 December 2001 01 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 17 January 2020
AD01 - Change of registered office address 09 December 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 11 September 2018
AD01 - Change of registered office address 15 August 2018
TM02 - Termination of appointment of secretary 15 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 25 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 23 January 2003
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
CERTNM - Change of name certificate 17 December 2001
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.