KIRKHAM SHEIDOW LIMITED

04641297
38 SWAN STREET BOXFORD SUDBURY CO10 5NZ

Documents

Documents
Date Category Description Pages
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 accounts Annual Accounts 7 Buy now
19 Jul 2023 accounts Annual Accounts 7 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 9 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 10 Buy now
25 Mar 2020 accounts Annual Accounts 8 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 9 Buy now
17 May 2017 accounts Annual Accounts 3 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2016 accounts Annual Accounts 3 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
20 Mar 2015 accounts Annual Accounts 3 Buy now
16 Feb 2015 annual-return Annual Return 5 Buy now
16 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
20 Jan 2014 officers Change of particulars for director (Jane Ann Kirkham) 2 Buy now
14 Nov 2013 accounts Annual Accounts 3 Buy now
25 Apr 2013 accounts Annual Accounts 3 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
04 Apr 2012 accounts Annual Accounts 4 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 4 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 officers Change of particulars for director (Paul Michael Kirkham) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Jane Ann Kirkham) 2 Buy now
13 Oct 2009 accounts Annual Accounts 7 Buy now
12 Feb 2009 annual-return Return made up to 20/01/09; full list of members 4 Buy now
09 Oct 2008 accounts Annual Accounts 7 Buy now
21 Jan 2008 annual-return Return made up to 20/01/08; full list of members 2 Buy now
10 Jan 2008 accounts Annual Accounts 7 Buy now
14 Mar 2007 annual-return Return made up to 20/01/07; full list of members 7 Buy now
31 Aug 2006 accounts Annual Accounts 7 Buy now
01 Feb 2006 annual-return Return made up to 20/01/06; full list of members 7 Buy now
29 Sep 2005 accounts Annual Accounts 4 Buy now
11 Feb 2005 annual-return Return made up to 20/01/05; full list of members 7 Buy now
27 Oct 2004 accounts Annual Accounts 4 Buy now
20 Feb 2004 annual-return Return made up to 20/01/04; full list of members 7 Buy now
03 Mar 2003 accounts Accounting reference date extended from 31/01/04 to 31/07/04 1 Buy now
01 Mar 2003 accounts Annual Accounts 1 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
19 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
19 Feb 2003 accounts Accounting reference date shortened from 31/01/04 to 31/01/03 1 Buy now
19 Feb 2003 capital Ad 07/02/03-07/02/03 £ si 1@1=1 £ ic 1/2 2 Buy now
19 Feb 2003 address Registered office changed on 19/02/03 from: 152-160 city road london EC1V 2NX 1 Buy now
18 Feb 2003 officers Secretary resigned 1 Buy now
18 Feb 2003 officers Director resigned 1 Buy now
14 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2003 incorporation Incorporation Company 8 Buy now