KIRKBRIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
| 11/06/2411 June 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 29/02/2429 February 2024 | Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS United Kingdom to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 2024-02-29 |
| 16/05/2316 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 04/05/224 May 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 23/09/2123 September 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/07/161 July 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 04/06/164 June 2016 | DISS40 (DISS40(SOAD)) |
| 31/05/1631 May 2016 | FIRST GAZETTE |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/03/1421 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/04/134 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY RICHARD ORME / 01/12/2011 |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM TULIPS THE AVENUE ROWINGTON WARWICK CV35 7BX UNITED KINGDOM |
| 29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM SQUIRES HOUSE STATION ROAD LAUNTON NR BICESTER OXFORDSHIRE OX26 5DX |
| 29/12/1129 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY RICHARD ORME / 23/12/2011 |
| 20/05/1120 May 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/08/1010 August 2010 | DISS40 (DISS40(SOAD)) |
| 09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY RICHARD ORME / 01/10/2009 |
| 09/08/109 August 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 06/07/106 July 2010 | FIRST GAZETTE |
| 04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 3RD FLOOR 14-16 GREAT PORTLAND STREET LONDON W1W 8QW UNITED KINGDOM |
| 02/03/092 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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