KIRKHAM (TRADING) LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Registered office address changed from Becktech House Terminus Road Chichester West Sussex PO19 8DW England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2024-10-30

View Document

30/10/2430 October 2024 Declaration of solvency

View Document

30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

08/10/248 October 2024 Satisfaction of charge 052856900005 in full

View Document

08/10/248 October 2024 Satisfaction of charge 052856900006 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/04/245 April 2024 Satisfaction of charge 052856900004 in full

View Document

02/04/242 April 2024 Appointment of Mr Mark John Sargent as a director on 2024-03-22

View Document

02/04/242 April 2024 Termination of appointment of Michael Ford as a director on 2024-03-22

View Document

02/04/242 April 2024 Registered office address changed from Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE to Becktech House Terminus Road Chichester West Sussex PO19 8DW on 2024-04-02

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/08/2331 August 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Certificate of change of name

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-12 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Change of share class name or designation

View Document

17/05/2217 May 2022 Registration of charge 052856900006, created on 2022-04-29

View Document

10/05/2210 May 2022 Termination of appointment of Barry Lynam as a secretary on 2022-04-29

View Document

06/05/226 May 2022 Notification of Fe26 Limited as a person with significant control on 2022-04-29

View Document

04/05/224 May 2022 Withdrawal of a person with significant control statement on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Alan Clifford Newton as a director on 2022-04-29

View Document

04/05/224 May 2022 Termination of appointment of Barry Lynam as a director on 2022-04-29

View Document

04/05/224 May 2022 Appointment of Mr Michael Ford as a director on 2022-04-29

View Document

04/05/224 May 2022 Registration of charge 052856900005, created on 2022-04-29

View Document

08/04/228 April 2022 Satisfaction of charge 052856900003 in full

View Document

08/04/228 April 2022 Satisfaction of charge 052856900002 in full

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052856900004

View Document

04/07/194 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

13/07/1713 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/11/1524 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/11/1421 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ARTICLES OF ASSOCIATION

View Document

13/08/1413 August 2014 02/04/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052856900003

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052856900002

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/11/1222 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/11/0920 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

27/11/0827 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 119 AT £1 18/01/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED KIRKHAM PRODUCTION LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 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