TONY KIRWAN CONTRACTORS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-05

View Document

28/03/2328 March 2023 Statement of affairs

View Document

22/03/2322 March 2023 Registered office address changed from C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-22

View Document

17/03/2317 March 2023 Registered office address changed from Panorama Canterbury Road Bilting Ashford Kent TN25 4HF to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ on 2023-03-17

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Appointment of a voluntary liquidator

View Document

17/03/2317 March 2023 Resolutions

View Document

03/11/223 November 2022 Termination of appointment of Paul Bradley as a director on 2022-11-01

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KIRWAN

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR PAUL BRADLEY

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ANDREW PAUL KIRWAN

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR PATRICK JOSEPH KIRWAN

View Document

11/12/1511 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 22/06/15 STATEMENT OF CAPITAL GBP 1351.26

View Document

10/07/1510 July 2015 ADOPT ARTICLES 22/06/2015

View Document

10/07/1510 July 2015 SUB-DIVISION 22/06/15

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/11/1419 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/12/132 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK KIRWAN

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRWAN

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/11/1129 November 2011 SAIL ADDRESS CHANGED FROM: C/O MAGEE GAMMON HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH UNITED KINGDOM

View Document

29/11/1129 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLLINS

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JUDE KIRWAN / 19/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH KIRWAN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KIRWAN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COLLINS / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY KIRWAN / 19/10/2009

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

19/06/9719 June 1997 EXEMPTION FROM APPOINTING AUDITORS 23/05/97

View Document

26/11/9626 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 EXEMPTION FROM APPOINTING AUDITORS 01/07/94

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 SECRETARY RESIGNED

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

13/10/9213 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9213 October 1992 Incorporation

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