- Company Overview for M & R KIRK GROUNDWORKS LIMITED (06733231)
- Filing history for M & R KIRK GROUNDWORKS LIMITED (06733231)
- People for M & R KIRK GROUNDWORKS LIMITED (06733231)
- Charges for M & R KIRK GROUNDWORKS LIMITED (06733231)
- More for M & R KIRK GROUNDWORKS LIMITED (06733231)
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) |
---|---|---|---|
01 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
02 Oct 2014 | AD01 | Registered office address changed from 21 Station Road North Hykeham Lincoln Lincolnshire LN6 9AQ to 13 Redwood Drive Waddington Lincoln LN5 9BN on 2 October 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AP03 | Appointment of Miss Donna Ellen Kennedy as a secretary | |
15 Nov 2013 | AR01 | Annual return made up to 24 October 2013 with full list of shareholders | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Nov 2011 | CH01 | Director's details changed for Mr Richard Kirk on 4 November 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
28 Sep 2011 | TM01 | Termination of appointment of Michael Kirk as a director | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Michael John Kirk on 7 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Richard Kirk on 7 December 2009 | |
15 Dec 2008 | 88(2) | Ad 10/11/08-10/11/08\gbp si 99@1=99\gbp ic 1/100\ | |
15 Dec 2008 | 225 | Accounting reference date extended from 31/10/2009 to 30/11/2009 | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP | |
14 Nov 2008 | 288a | Director appointed richard kirk | |
14 Nov 2008 | 288a | Director appointed michael john kirk | |
05 Nov 2008 | 288b | Appointment terminated director david parry | |
05 Nov 2008 | 288b | Appointment terminated secretary alpha secretarial LIMITED |