Advanced company searchLink opens in new window

EAST KIRKBY ENGINEERING CO LIMITED

Company number 04125935

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)
08 Mar 2016 MR01 Registration of charge 041259350004, created on 7 March 2016
05 Jan 2016 AP03 Appointment of Mr John Nicholas Gorensweigh as a secretary on 1 December 2015
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 Dec 2015 TM02 Termination of appointment of Christine Carr as a secretary on 30 November 2015
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Mr Simon Andrew James Foster on 1 December 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
15 Dec 2010 CH03 Secretary's details changed for Mrs Christine Carr on 6 December 2010
02 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mr Simon Andrew James Foster on 15 December 2009
15 Dec 2009 CH01 Director's details changed for John Nicholas Gorensweigh on 15 December 2009
15 Jun 2009 363a Return made up to 15/12/08; full list of members
17 Dec 2008 288a Director appointed mr simon andrew james foster
04 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3