MATTHEW KIBBLE TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/11/2320 November 2023 Termination of appointment of Matthew James Kibble as a director on 2023-11-20

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

23/08/2323 August 2023 Termination of appointment of Mark Charles Attwell as a director on 2023-08-23

View Document

28/02/2328 February 2023 Termination of appointment of Dylan Kent as a director on 2023-02-28

View Document

06/10/226 October 2022 Director's details changed for Mr Mark Charles Atwell on 2022-10-06

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

27/09/2227 September 2022 Termination of appointment of Laura Ann Day as a director on 2022-09-26

View Document

27/09/2227 September 2022 Appointment of Mr Shaun Leonard as a director on 2022-09-26

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR MARK CHARLES ATWELL

View Document

12/10/1412 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/09/1422 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR VICKY KIBBLE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042764620002

View Document

01/10/131 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KIBBLE / 31/08/2012

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
3 PROFILE PARK
JUNCTION STREET
NELSON
LANCASHIRE
BB9 8RX

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KIBBLE / 06/09/2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 07/09/10 NO CHANGES

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED VICKY LOUISE KIBBLE

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 SECRETARY RESIGNED JULIE CAMBRIDGE

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: IMEX SUITE 176 LOMESHAYE NELSON LANCASHIRE BB9 7DR

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0530 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED MATTHEW KIBBLE INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 30/08/05; RESOLUTION PASSED ON 01/06/05

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: IMEX SUITE 232 LOMESHAYE NELSON LANCASHIRE BB9 7DR

View Document

29/09/0329 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 2 DERBY STREET COLNE LANCASHIRE BB8 9AD

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 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