KIBBLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1527 September 2015 APPLICATION FOR STRIKING-OFF

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/04/152 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/04/147 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 SAIL ADDRESS CREATED

View Document

04/04/134 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL TURMORE / 08/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MAVIS TURMORE / 08/08/2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELE MAVIS TURMORE / 08/08/2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 3 WYCHWOOD PARK WESTON CHESHIRE CW2 5GP ENGLAND

View Document

29/03/1229 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELE MAVIS TURMORE / 19/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL TURMORE / 19/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MAVIS TURMORE / 19/08/2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 5A COLBECK MEWS SOUTH KENSINGTON LONDON SW7 4LX

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 25/03/09; NO CHANGE OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: G OFFICE CHANGED 21/07/03 HIGHER LAITHE BARN BARLEY LANCASHIRE BB9 6LF

View Document

23/05/0323 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: G OFFICE CHANGED 18/05/99 5 LONGRIDGE HEATH BRIERFIELD NELSON LANCASHIRE BB9 0YE

View Document

12/05/9912 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: G OFFICE CHANGED 25/11/98 KIBBLE BANK BARN OFF MARSDEN ROAD BURNLEY,LANCS. BB10 2BL.

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

14/03/9814 March 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/04/957 April 1995 SECRETARY RESIGNED

View Document

05/04/955 April 1995 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