KIRK CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-01-31

View Document

07/02/257 February 2025 Withdraw the company strike off application

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

10/12/2410 December 2024 Secretary's details changed for Louise Kirk-Spencer on 2024-12-01

View Document

10/12/2410 December 2024 Registered office address changed from 2 the Stables Elston Newark NG23 5NZ England to 5B Stoke Lane Gedling Nottingham NG4 2SJ on 2024-12-10

View Document

10/12/2410 December 2024 Cessation of John Michael Kirk as a person with significant control on 2021-09-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-07-05 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of Milton Eric Kirk as a director on 2021-07-08

View Document

21/01/2221 January 2022 Cessation of Milton Eric Kirk as a person with significant control on 2021-07-08

View Document

01/10/211 October 2021 Termination of appointment of John Michael Kirk as a director on 2021-10-01

View Document

15/06/2115 June 2021 Statement of capital on 2021-06-15

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021 Resolutions

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

06/08/206 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 17 ASHFORD DRIVE ASHFORD DRIVE RAVENSHEAD NOTTINGHAM NG15 9DE ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 2 THE STABLES ELSTON NEWARK NOTTINGHAMSHIRE UNITED KINGDOM

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MILTON ERIC KIRK / 12/11/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

25/07/1925 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/09/186 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

08/08/178 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KIRK-SPENCER / 01/06/2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 67 CONWAY ROAD CARLTON NOTTINGHAM NG4 2PW ENGLAND

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISE KIRK-SPENCER / 01/06/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM C/O KEITH WILLIS ASSOCIATES GOTHIC HOUSE, BARKER GATE NOTTINGHAM NG1 1JU

View Document

02/09/152 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUISE KIRK-HUFFEN / 13/08/2014

View Document

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KIRK-HUFFEN / 13/08/2014

View Document

21/08/1321 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/08/1217 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KIRK

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL KIRK / 13/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN KIRK / 13/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILTON ERIC KIRK / 13/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KIRK-HUFFEN / 13/08/2010

View Document

11/10/1011 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/0825 June 2008 GBP IC 5/4.8 29/05/08 GBP SR [email protected]=0.2

View Document

05/06/085 June 2008 S-DIV

View Document

05/06/085 June 2008 ADOPT MEMORANDUM 29/05/2008

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP KIRK

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/08/0518 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/09/043 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/12/0319 December 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/01/04

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 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