KIER MORTIMER LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN ANNE ELIZABETH MELGES / 18/04/2019

View Document

23/05/1823 May 2018 SAIL ADDRESS CREATED

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM ., TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

23/05/1823 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/05/1822 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

22/05/1822 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/1822 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 08/12/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/10/1519 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS BETHAN MELGES

View Document

23/10/1423 October 2014 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR MATTHEW ARMITAGE

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMILTON

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL STANILAND

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/09/1020 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARTON

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD YOUNG / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/09/0820 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0527 November 2005 REGISTERED OFFICE CHANGED ON 27/11/05 FROM: THE OLD MILL CHAPEL LANE WARMLEY BRISTOL BS15 4WW

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98

View Document

27/10/9827 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 EXEMPTION FROM APPOINTING AUDITORS 28/10/93

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 EXEMPTION FROM APPOINTING AUDITORS 04/11/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/9215 December 1992 COMPANY NAME CHANGED C.H. BEAZER (MORTIMER) LIMITED CERTIFICATE ISSUED ON 16/12/92

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 ADOPT MEM AND ARTS 28/06/91

View Document

23/11/9023 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/08/9029 August 1990 REGISTERED OFFICE CHANGED ON 29/08/90 FROM: BEAZER HOUSE LOWER BRISTOL ROAD BATH AVON BA2 3EY

View Document

14/12/8914 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/12/887 December 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/04/888 April 1988 REGISTERED OFFICE CHANGED ON 08/04/88 FROM: 2 MIDLAND BRIDGE RD. BATH

View Document

22/12/8722 December 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

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