R & I KIRKBRIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MR IAN KIRKBRIGHT / 17/05/2021

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

17/05/2117 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MR IAN KIRKBRIGHT / 17/05/2021

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KIRKBRIGHT / 17/05/2021

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 19 PENNINE WAY PENNINE WAY SKELTON-IN-CLEVELAND SALTBURN-BY-THE-SEA TS12 2JL ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN KIRKBRIGHT

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O C/O PARKER STAGB ESTATE AGENTS 6 CRAIGTON HOUSE QUEEN STREET REDCAR CLEVELAND TS10 1DL

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

25/03/1625 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051060190001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHUTT

View Document

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 10/06/13 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROY KIRKBRIGHT

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MARTIN ROBERT SHUTT

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051060190001

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR MARTIN ROBERT SHUTT

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROY KIRKBRIGHT

View Document

08/07/138 July 2013 10/06/13 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

20/08/1220 August 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM REAR IF 121 HIGH STREET SKELTON SALTBURN BY THE SEA CLEVELAND TS12 2DZ

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/05/1127 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KIRKBRIGHT / 20/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN KIRKBRIGHT / 20/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY KIRKBRIGHT / 20/04/2010

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 62 FIRST FLOOR HIGH STREET, SKELTON, SALTBURN BY THE SEA CLEVELAND TS12 2ED

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN KIRKBRIGHT / 08/09/2007

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 28 BOOSBECK ROAD SKELTON GREEN TS12 2DD

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/04/06; NO CHANGE OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 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