KIRKFIELD LIMITED

03860019
UNITS 33 & 34 THE WASHFORD INDUSTRIAL ESTATE HEMING ROAD REDDITCH B98 0DP

Documents

Documents
Date Category Description Pages
05 Nov 2023 accounts Annual Accounts 10 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 mortgage Registration of a charge 16 Buy now
29 Oct 2022 accounts Annual Accounts 14 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Oct 2021 accounts Annual Accounts 15 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2021 accounts Annual Accounts 15 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 14 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 accounts Annual Accounts 15 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 11 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2016 accounts Annual Accounts 4 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Nov 2015 annual-return Annual Return 4 Buy now
06 Nov 2015 accounts Annual Accounts 5 Buy now
31 Oct 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 mortgage Registration of a charge 39 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 4 Buy now
03 Oct 2014 mortgage Registration of a charge 43 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
29 Oct 2013 accounts Annual Accounts 4 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
24 Nov 2011 annual-return Annual Return 3 Buy now
21 Oct 2011 accounts Annual Accounts 8 Buy now
16 Nov 2010 officers Termination of appointment of director (Darren Edwards-Clarke) 1 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
11 May 2010 accounts Annual Accounts 10 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
10 Nov 2009 officers Change of particulars for director (Anthony Flood) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Darren James Edwards-Clarke) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Lisa Jayne Flood) 2 Buy now
10 Nov 2009 officers Change of particulars for secretary (Lisa Jayne Flood) 1 Buy now
10 Oct 2009 accounts Annual Accounts 8 Buy now
14 Nov 2008 annual-return Return made up to 15/10/08; full list of members 4 Buy now
13 Nov 2008 officers Director's change of particulars / anthony flood / 13/12/2007 1 Buy now
03 Jun 2008 accounts Annual Accounts 8 Buy now
02 May 2008 officers Director appointed darren james edwards-clarke 1 Buy now
02 May 2008 officers Director appointed lisa jayne flood 1 Buy now
12 Nov 2007 annual-return Return made up to 15/10/07; full list of members 2 Buy now
20 Apr 2007 accounts Annual Accounts 8 Buy now
01 Nov 2006 annual-return Return made up to 15/10/06; full list of members 2 Buy now
28 Mar 2006 accounts Annual Accounts 8 Buy now
07 Dec 2005 annual-return Return made up to 15/10/05; full list of members 2 Buy now
29 Mar 2005 accounts Annual Accounts 8 Buy now
29 Oct 2004 annual-return Return made up to 15/10/04; full list of members 6 Buy now
20 May 2004 accounts Annual Accounts 6 Buy now
28 Oct 2003 annual-return Return made up to 15/10/03; full list of members 7 Buy now
25 Oct 2003 mortgage Particulars of mortgage/charge 13 Buy now
16 Oct 2003 officers Director resigned 1 Buy now
06 May 2003 accounts Annual Accounts 6 Buy now
18 Oct 2002 annual-return Return made up to 15/10/02; full list of members 7 Buy now
15 Oct 2002 accounts Annual Accounts 5 Buy now
15 Oct 2001 annual-return Return made up to 15/10/01; full list of members 6 Buy now
25 Sep 2001 capital Ad 24/04/01--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
17 Sep 2001 accounts Annual Accounts 3 Buy now
09 Jul 2001 address Registered office changed on 09/07/01 from: sugarbrook road aston fields bromsgrove worcestershire B60 3DN 1 Buy now
22 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Jun 2001 address Registered office changed on 11/06/01 from: 22-26 king street kings lynn norfolk PE30 1HJ 1 Buy now
14 May 2001 officers New director appointed 2 Buy now
14 May 2001 officers New secretary appointed 2 Buy now
01 May 2001 officers Secretary resigned 1 Buy now
07 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2000 annual-return Return made up to 15/10/00; full list of members 6 Buy now
07 Nov 2000 address Registered office changed on 07/11/00 from: 3 garden walk london EC2A 3EQ 1 Buy now
17 Oct 2000 accounts Accounting reference date extended from 31/10/00 to 31/01/01 1 Buy now
13 Jul 2000 officers New secretary appointed 1 Buy now
13 Jul 2000 officers Secretary resigned 1 Buy now
24 Dec 1999 officers Secretary resigned 1 Buy now
24 Dec 1999 officers Director resigned 1 Buy now
24 Dec 1999 officers New secretary appointed 2 Buy now
24 Dec 1999 officers New director appointed 2 Buy now
15 Oct 1999 incorporation Incorporation Company 16 Buy now