KIRSTALL LIMITED

04869974
3RD FLOOR REGENTS HOUSE BATH AVENUE WOLVERHAMPTON ENGLAND WV1 4EG

Documents

Documents
Date Category Description Pages
20 Dec 2024 accounts Annual Accounts 22 Buy now
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 officers Change of particulars for director (Mr William David Lewis) 2 Buy now
28 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2023 accounts Annual Accounts 21 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 22 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 21 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 accounts Annual Accounts 20 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 officers Change of particulars for director (Mr William David Lewis) 2 Buy now
20 Nov 2019 accounts Annual Accounts 19 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 8 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 9 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2016 accounts Annual Accounts 5 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
14 Sep 2015 mortgage Registration of a charge 6 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
27 Oct 2014 accounts Annual Accounts 16 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 mortgage Statement of satisfaction of a charge 5 Buy now
04 Jan 2014 accounts Annual Accounts 15 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 15 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 15 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 15 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 officers Change of particulars for director (William David Lewis) 2 Buy now
05 Oct 2009 accounts Annual Accounts 16 Buy now
17 Aug 2009 annual-return Return made up to 17/08/09; full list of members 3 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from c/o cotterell & co the chubb buildings fryer street wolverhampton west midlands WV1 1HT 1 Buy now
06 Nov 2008 accounts Annual Accounts 17 Buy now
02 Sep 2008 annual-return Return made up to 17/08/08; full list of members 3 Buy now
17 Oct 2007 accounts Annual Accounts 6 Buy now
17 Aug 2007 annual-return Return made up to 17/08/07; full list of members 2 Buy now
05 Oct 2006 accounts Annual Accounts 7 Buy now
01 Sep 2006 annual-return Return made up to 18/08/06; full list of members 6 Buy now
14 Feb 2006 officers New secretary appointed 2 Buy now
14 Feb 2006 officers Secretary resigned 1 Buy now
18 Nov 2005 accounts Annual Accounts 5 Buy now
27 Sep 2005 annual-return Return made up to 18/08/05; full list of members 6 Buy now
22 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
07 Apr 2005 officers Secretary resigned 1 Buy now
07 Apr 2005 officers New director appointed 2 Buy now
07 Apr 2005 officers New secretary appointed 2 Buy now
13 Sep 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
03 Sep 2004 annual-return Return made up to 18/08/04; full list of members 6 Buy now
19 Aug 2004 capital Ad 31/07/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Aug 2004 accounts Annual Accounts 1 Buy now
19 Aug 2004 accounts Accounting reference date shortened from 31/08/04 to 29/02/04 1 Buy now
06 Oct 2003 officers Director resigned 1 Buy now
06 Oct 2003 officers Secretary resigned 1 Buy now
06 Oct 2003 officers New director appointed 2 Buy now
06 Oct 2003 officers New secretary appointed 2 Buy now
26 Sep 2003 address Registered office changed on 26/09/03 from: 6-8 underwood street london N1 7JQ 1 Buy now
18 Aug 2003 incorporation Incorporation Company 17 Buy now