KIRBY WAY MANAGEMENT LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

03/01/233 January 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

03/01/233 January 2023 Purchase of own shares.

View Document

28/12/2228 December 2022 Cancellation of shares. Statement of capital on 2022-12-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1531 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR JOHN MICHAEL GOURLAY

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR LYNN KEARNEY

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 218 MALVERN ROAD BOURNEMOUTH DORSET BH9 3BX

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY ASSET PROPERTY MANAGEMENT LTD

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MARIE KEARNEY / 07/10/2009

View Document

12/10/0912 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASSET PROPERTY MANAGEMENT LTD / 07/10/2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 78 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 218 MALVERN ROAD BOURNEMOUTH DORSET BH9 3BX

View Document

30/11/0630 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 31 WEST STREET WIMBORNE DORSET BH21 1JT

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 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