KIRKLEES DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England to Office 315 Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2025-07-23

View Document

22/07/2522 July 2025 NewChange of details for Mr Keith Samuel Ambler as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Keith Samuel Ambler on 2025-07-22

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Change of details for Mr Keith Samuel Ambler as a person with significant control on 2024-06-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/01/2115 January 2021 SAIL ADDRESS CHANGED FROM: C/O PEEL WALKER 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE UNITED KINGDOM

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM FIRST FLOOR, UNIT 4A OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9DE ENGLAND

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR MARCUS JAMES AMBLER

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRUCE WAINWRIGHT AMBLER / 02/10/2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR JASON BRUCE WAINWRIGHT AMBLER

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EVANS / 01/01/2010

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH SAMUEL AMBLER / 01/01/2010

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR KEITH SAMUEL AMBLER

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EVANS / 01/10/2009

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH SAMUEL AMBLER / 01/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR ROSALIE HIGHAM

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 07/08/00

View Document

06/09/006 September 2000 £ NC 10000/1000000 07/0

View Document

06/09/006 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/00

View Document

17/08/0017 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/003 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: NEWHALL WORKS LOWER EDGE ROAD ELLAND WEST YORKSHIRE HX5 9PL

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 RE SALE OF PROPERTY 28/09/98

View Document

08/09/988 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: ASHLEY HOUSE 254 BRADFORD ROAD BRIGHOUSE HD6 4BW

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/01/9130 January 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: AUBURN HOUSE UPPER PICCADILLY BRADFORD WEST YORKSHIRE BD1 3NU

View Document

04/08/894 August 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/09/8427 September 1984 ALLOTMENT OF SHARES

View Document

22/12/8322 December 1983 ANNUAL RETURN MADE UP TO 26/08/82

View Document

22/12/8322 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

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