R A KIRKHAM LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
THE OLD FORGE BECK PLACE
GOSFORTH
SEASCALE
CUMBRIA
CA20 1AT

View Document

24/07/1524 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL EMMA HOLLIDAY / 27/11/2010

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
C/O ALAN R GREY & CO
THE OLD FORGE BECK PLACE
SEASCALE
CUMBRIA
CA20 1AT

View Document

11/07/1311 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR HEMAN HOLLIDAY

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR RICHARD KIRKHAM

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/07/1226 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

07/03/127 March 2012 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

09/12/119 December 2011 PREVSHO FROM 05/04/2011 TO 31/03/2011

View Document

06/07/116 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/04/112 April 2011 PREVSHO FROM 31/07/2010 TO 05/04/2010

View Document

08/02/118 February 2011 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

03/01/113 January 2011 PREVSHO FROM 05/04/2010 TO 31/03/2010

View Document

11/11/1011 November 2010 SECRETARY APPOINTED RACHEL EMMA HOLLIDAY

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN KIRKHAM

View Document

13/07/1013 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED HEMAN PETER HOLLIDAY

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRKHAM

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRKHAM / 26/06/2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY APPOINTED KEVIN KIRKHAM

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY COLIN WORLEY

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 05/04/04

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information