Advanced company searchLink opens in new window

M & R KIRK GROUNDWORKS LIMITED

Company number 06733231

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)
01 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
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
  • GBP 100
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