Advanced company searchLink opens in new window

KIRTON TUBE AND COMPONENTS LIMITED

Company number 01668163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2024 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 28 August 2023
22 Oct 2024 CH01 Director's details changed for Garrett Wilkinson on 22 October 2024
16 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
17 May 2022 AD04 Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
05 Mar 2021 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
08 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 May 2018 AD01 Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018
02 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 TM01 Termination of appointment of Neil Geoffrey Walker as a director on 31 May 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20,000
04 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014