KIRKDALE MAIL ORDER LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Change of share class name or designation

View Document

14/06/2414 June 2024 Cancellation of shares. Statement of capital on 2024-05-02

View Document

13/06/2413 June 2024 Purchase of own shares.

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-04-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-04-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS LISA WOODLAND

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

22/12/1522 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS RIDGWELL

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

18/12/1418 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

20/12/1320 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/12/1221 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HARRIS

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS GEORGE RIDGWELL / 22/12/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES EDWARD LLOYD RIDGWELL / 22/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MRS LISA WOODLAND

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY IAN GRAY

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

29/12/1029 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN WAITE

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/01/1018 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN WAITE / 01/10/2009

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR SARA RIDGWELL

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: VIADUCT WORKS CRUMLIN ROAD CRUMLIN GWENT NP11 4PL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: GWALIA WORKS FACTORY ROAD BRYNMAWR GWENT NP3 4DP

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/966 February 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

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

View Document

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

View Document

23/12/9423 December 1994 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/12/9218 December 1992 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/92

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 09/12/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 06/11/89; NO CHANGE OF MEMBERS

View Document

17/01/8917 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/8819 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 01/01/00 AMEND

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: 16 ST ANDREWS CRESCENT CARDIFF CF13RD

View Document

28/09/8728 September 1987 NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 VARYING SHARE RIGHTS AND NAMES E 270587

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/8711 March 1987 NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 GAZETTABLE DOCUMENT

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/01/8721 January 1987 GAZETTABLE DOCUMENT

View Document

19/01/8719 January 1987 *********************** ********

View Document

19/01/8719 January 1987 ***** MEM AND ARTS ********

View Document

12/01/8712 January 1987 COMPANY NAME CHANGED RUSHNEAT LIMITED CERTIFICATE ISSUED ON 12/01/87

View Document

18/12/8618 December 1986 ***** MEM AND ARTS ********

View Document

30/09/8630 September 1986 CERTIFICATE OF INCORPORATION

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