M. & R. KIRKHAM & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 014083160008

View Document

22/02/2122 February 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 DIRECTOR APPOINTED MRS CHARLOTTE LOUISE TOY

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR SIMON PHILIP KIRKHAM

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014083160007

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/08/1027 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KIRKHAM / 25/08/2010

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/09/0919 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL KIRKHAM

View Document

01/07/081 July 2008 SECRETARY APPOINTED MRS DEBORAH KIRKHAM

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KIRKHAM

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MRS DEBORAH KIRKHAM

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 £ IC 334069/323229 19/08/05 £ SR 10840@1=10840

View Document

23/09/0523 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 £ IC 381595/370753 02/04/02 £ SR 10842@1=10842

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: DAISY HILL FARM, SHERBOURNE LANE, HAMPTON LUCY, WARWICK. CV35 8AT

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 £ IC 392437/381595 30/03/01 £ SR 10842@1=10842

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/973 December 1997 £ SR 12000@1 21/04/97

View Document

03/12/973 December 1997 £ IC 459421/444421 05/11/97 £ SR 15000@1=15000

View Document

14/11/9714 November 1997 £ IC 469963/459421 28/10/97 £ SR 10542@1=10542

View Document

25/09/9725 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 £ IC 492805/481963 31/03/97 £ SR 10842@1=10842

View Document

20/03/9720 March 1997 ALTER MEM AND ARTS 06/03/97

View Document

20/03/9720 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 25/08/93; CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/06/939 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 VARYING SHARE RIGHTS AND NAMES 31/10/91

View Document

12/11/9112 November 1991 REDESIGNATION OF SHARES 31/10/91

View Document

12/11/9112 November 1991 REDESIGNATION OF SHARES 31/10/91

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 RETURN MADE UP TO 25/08/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

13/03/9113 March 1991 S386 DISP APP AUDS 25/02/91

View Document

18/02/9118 February 1991 RETURN MADE UP TO 25/08/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: OAKFIELD BRADNOCKS MARSH LANE HAMPTON-IN-ARDEN SOLIHULL, WEST MIDLANDS B92 0LH

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

14/08/8614 August 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

10/01/7910 January 1979 CERTIFICATE OF INCORPORATION

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