W KIRBY ELECTRICAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/02/1518 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/03/1421 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/03/134 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/02/128 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 15/10/1115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/03/111 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/02/1016 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE KIRBY / 04/10/2009 |
| 18/10/0918 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG |
| 12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/02/087 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/08/073 August 2007 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: G OFFICE CHANGED 03/08/07 52 FRONT STREET, ACOMB YORK NORTH YORKSHIRE YO24 3BX |
| 15/03/0715 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/02/069 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
| 24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/03/054 March 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
| 14/04/0414 April 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 03/02/043 February 2004 | SECRETARY RESIGNED |
| 02/02/042 February 2004 | 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