KIRKLEES CONTRACTS LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Micro company accounts made up to 2024-12-31 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
25/04/2325 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
28/03/2228 March 2022 | Micro company accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR TAYLOR / 01/02/2012 |
14/03/1214 March 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN STEPHANIE TAYLOR / 01/02/2012 |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
04/03/114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIDGE |
04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR TAYLOR / 19/12/2010 |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN STEPHANIE TAYLOR / 26/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HERMAN RIDGE / 29/01/2010 |
29/01/1029 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR TAYLOR / 29/01/2010 |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 2 GRACE ROAD TRENTHAM STOKE ON TRENT ST4 8FN |
03/02/083 February 2008 | NEW DIRECTOR APPOINTED |
03/02/083 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/081 February 2008 | DIRECTOR RESIGNED |
01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
19/12/0719 December 2007 | SECRETARY RESIGNED |
19/12/0719 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/12/0719 December 2007 | DIRECTOR RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company