- Company Overview for KIRBY KITCHENS & BATHROOMS LTD (07062624)
- Filing history for KIRBY KITCHENS & BATHROOMS LTD (07062624)
- People for KIRBY KITCHENS & BATHROOMS LTD (07062624)
- More for KIRBY KITCHENS & BATHROOMS LTD (07062624)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
26 Sep 2022 | PSC07 | Cessation of Gregg Kirby as a person with significant control on 24 February 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
04 May 2016 | AA | Audited abridged accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | CH01 | Director's details changed for Nigel Carl Kaye on 14 April 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Nigel Carl Kaye on 14 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 294 Balby Road Doncaster South Yorkshire DN4 0QF to Barnsley Road Barnsley Road Wombwell Barnsley South Yorkshire S73 8DJ on 17 April 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Nigel Carl Kaye on 14 April 2015 |