KIRKSTALL LIMITED

04112948
OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY ENGLAND S70 2SB

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 11 Buy now
17 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2024 officers Termination of appointment of director (Bhumika Singh) 1 Buy now
29 Nov 2023 accounts Annual Accounts 11 Buy now
17 Mar 2023 resolution Resolution 1 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Mar 2023 capital Return of Allotment of shares 4 Buy now
14 Mar 2023 capital Return of Allotment of shares 4 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2022 officers Appointment of director (Dr Bhumika Singh) 2 Buy now
24 Aug 2022 accounts Annual Accounts 11 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2021 accounts Annual Accounts 12 Buy now
08 Apr 2021 accounts Annual Accounts 12 Buy now
08 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 78 Buy now
08 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
08 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
04 Jan 2021 officers Termination of appointment of director (Mark Vaux) 1 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2020 capital Return of Allotment of shares 4 Buy now
24 Apr 2020 resolution Resolution 8 Buy now
07 Feb 2020 resolution Resolution 8 Buy now
03 Feb 2020 resolution Resolution 20 Buy now
03 Feb 2020 resolution Resolution 1 Buy now
30 Jan 2020 officers Appointment of corporate secretary (Gbac Limited) 2 Buy now
30 Jan 2020 officers Termination of appointment of secretary (Knowles Warwick Limited) 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jan 2020 capital Return of Allotment of shares 4 Buy now
13 Jan 2020 capital Return of Allotment of shares 4 Buy now
12 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2019 accounts Annual Accounts 12 Buy now
26 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2019 officers Appointment of director (Mr Mark Vaux) 2 Buy now
25 Sep 2019 officers Termination of appointment of director (David Aufrere Oxlade) 1 Buy now
25 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 officers Termination of appointment of director (Timothy Maxwell Cole) 1 Buy now
08 May 2019 capital Return of Allotment of shares 4 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2019 officers Appointment of corporate secretary (Knowles Warwick Limited) 2 Buy now
14 Jan 2019 officers Termination of appointment of secretary (Garry Peter Mumford) 1 Buy now
07 Dec 2018 accounts Annual Accounts 13 Buy now
27 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 address Move Registers To Sail Company With New Address 1 Buy now
11 Dec 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Sep 2017 accounts Annual Accounts 13 Buy now
12 May 2017 capital Return of Allotment of shares 3 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
01 Dec 2016 officers Appointment of director (Mr Vivian David Hallam) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Viking Directors Limited) 1 Buy now
30 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
30 Nov 2016 address Change Sail Address Company With New Address 1 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2016 capital Return of Allotment of shares 3 Buy now
23 Aug 2016 capital Return of Allotment of shares 3 Buy now
23 Aug 2016 capital Return of Allotment of shares 3 Buy now
17 Aug 2016 officers Appointment of director (Mr Trevor Brown) 2 Buy now
19 May 2016 accounts Annual Accounts 15 Buy now
05 Jan 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
15 Dec 2015 officers Termination of appointment of director (David John Moran) 1 Buy now
26 Nov 2015 annual-return Annual Return 11 Buy now
01 Jul 2015 accounts Annual Accounts 15 Buy now
17 Dec 2014 annual-return Annual Return 9 Buy now
07 Sep 2014 officers Appointment of director (David John Moran) 3 Buy now
19 Aug 2014 accounts Annual Accounts 6 Buy now
11 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2014 annual-return Annual Return 7 Buy now
18 Dec 2013 annual-return Annual Return 7 Buy now
17 Oct 2013 accounts Annual Accounts 6 Buy now
15 Mar 2013 annual-return Annual Return 7 Buy now
14 Mar 2013 address Move Registers To Registered Office Company 1 Buy now
15 Jan 2013 annual-return Annual Return 7 Buy now
14 Jan 2013 address Change Sail Address Company With Old Address 1 Buy now
14 Jan 2013 officers Appointment of director (Mr Timothy Maxwell Cole) 2 Buy now
11 Jan 2013 officers Change of particulars for director (Dr John Malcolm Wilkinson) 2 Buy now
11 Jan 2013 officers Change of particulars for corporate director (Viking Directors Limited) 1 Buy now
11 Jan 2013 address Move Registers To Sail Company 1 Buy now
27 Oct 2012 accounts Annual Accounts 6 Buy now
03 May 2012 officers Appointment of secretary (Mr Garry Peter Mumford) 1 Buy now
03 Feb 2012 officers Termination of appointment of secretary (Insight Nominees Limited) 1 Buy now
30 Jan 2012 annual-return Annual Return 17 Buy now
21 Oct 2011 officers Termination of appointment of director (David Tweats) 1 Buy now
17 Jun 2011 officers Termination of appointment of director (Garry Mumford) 1 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
13 Jan 2011 annual-return Annual Return 19 Buy now
07 Jan 2011 capital Return of Allotment of shares 3 Buy now
07 Dec 2010 address Change Sail Address Company 2 Buy now
23 Mar 2010 accounts Annual Accounts 4 Buy now
19 Mar 2010 capital Return of Allotment of shares 2 Buy now
22 Jan 2010 officers Appointment of director (David Aufrere Oxlade) 3 Buy now
10 Dec 2009 annual-return Annual Return 17 Buy now
08 Dec 2009 capital Return of Allotment of shares 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Garry Peter Mumford) 2 Buy now