FIFE AND KIMMITT SURVEYORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU England to C/O Frank Robinson Te Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 2025-03-21

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHEL FIFE / 09/10/2020

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR MITCHEL FIFE

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/199 August 2019 CESSATION OF WILLIAM KIMMITT AS A PSC

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 COMPANY NAME CHANGED KIMMITT AND ROBERTS LIMITED CERTIFICATE ISSUED ON 29/07/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM C/O C/O MITCHELLS SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY LESLIE ROBERTS

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

01/09/151 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR MARK ROBERT FIFE

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE ROBERTS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM C/O MITCHELLS SUITE 4, PARSONS HOUSE PARSONS ROAD, WASHINGTON TYNE & WEAR NE37 1EZ

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 23/05/12 STATEMENT OF CAPITAL GBP 307000

View Document

23/04/1223 April 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

05/04/125 April 2012 DISPENSE WITH AUTH CAP LIMIT 23/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/08/1115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/08/1020 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE ROBERTS / 01/01/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS

View Document

09/09/079 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0611 October 2006 £ NC 50000/50100 01/10/06

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 01/10/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

16/08/0416 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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