M & R KIRK GROUNDWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-11-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-11-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-11-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067332310001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA ELLEN KENNEDY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 13 REDWOOD DRIVE WADDINGTON LINCOLN LN5 9BN

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/05/151 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 21 STATION ROAD NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 9AQ

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SECRETARY APPOINTED MISS DONNA ELLEN KENNEDY

View Document

15/11/1315 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/11/1222 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KIRK / 04/11/2011

View Document

02/11/112 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRK

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/11/109 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KIRK / 07/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRK / 07/12/2009

View Document

09/12/099 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

15/12/0815 December 2008 CURREXT FROM 31/10/2009 TO 30/11/2009

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED RICHARD KIRK

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MICHAEL JOHN KIRK

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

24/10/0824 October 2008 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