KIRTEX BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2023-08-01

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2023-08-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CARROLL / 24/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN CARROLL / 24/07/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CARROLL / 24/07/2019

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY SARA CARROLL

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MRS TERESA ANN CARROLL

View Document

27/07/1127 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS TERESA ANN CARROLL

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM BLACKWATERS HOUSE BLACKWATERS ECCLESHALL STAFFORDSHIRE ST21 6NL

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL

View Document

01/08/101 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CARROLL / 10/07/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CARROLL / 10/07/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9813 July 1998 £ NC 1000/10000 03/07/98

View Document

13/07/9813 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/98

View Document

13/07/9813 July 1998 NC INC ALREADY ADJUSTED 03/07/98

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 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