BOB KIRKLAND STEEPLEJACKS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Registration of charge 094429890002, created on 2025-05-29

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Change of details for Mr. Robert William Kirkland as a person with significant control on 2024-01-31

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Change of share class name or designation

View Document

22/02/2422 February 2024 Particulars of variation of rights attached to shares

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Current accounting period shortened from 2022-02-25 to 2022-02-24

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

23/02/2123 February 2021 PREVSHO FROM 27/02/2020 TO 26/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/11/1922 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094429890001

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM GIBSON

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR. ROBERT WILLIAM KIRKLAND / 06/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR GRAHAM GIBSON

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT WILLIAM KIRKLAND / 16/02/2018

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM KIRKLAND / 16/02/2018

View Document

16/02/1816 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL KIRKLAND / 16/02/2018

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1715 March 2017 SECRETARY APPOINTED MRS CAROL KIRKLAND

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT WILLIAM KIRKLAND / 01/02/2017

View Document

18/08/1618 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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