KIRBSTONE LIMITED

Company Documents

DateDescription
24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

19/02/1519 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS PAULA KIRBY / 16/09/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA KIRBY / 16/09/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MICHAEL KIRBY / 16/09/2014

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/03/1212 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/03/1116 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/03/109 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN KIRBY / 18/08/2008

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA SMITH / 18/08/2008

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED
SOUTHAM CAR HIRE LIMITED
CERTIFICATE ISSUED ON 17/07/07

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM:
9 LEWIS STREET
PONTYCLUN
RHONDDA CYNON TAFF CF72 9AD

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 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