- Company Overview for KIRBY VEHICLE SALES LTD (07621706)
- Filing history for KIRBY VEHICLE SALES LTD (07621706)
- People for KIRBY VEHICLE SALES LTD (07621706)
- More for KIRBY VEHICLE SALES LTD (07621706)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
26 Sep 2022 | PSC07 | Cessation of Gregg Kirby as a person with significant control on 24 February 2022 | |
27 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 May 2015 | AR01 | Annual return made up to 4 May 2015 with full list of shareholders | |
29 May 2015 | CH01 | Director's details changed for Nigel Carl Kaye on 14 May 2015 | |
19 May 2015 | SH01 |
Statement of capital following an allotment of shares on 5 May 2015
|
|
17 Apr 2015 | CH01 | Director's details changed for Nigel Carl Kaye on 14 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 558 Doncaster Road Barnsley South Yorkshire S71 5AQ to Barnsley Road Barnsley Road Wombwell Barnsley South Yorkshire S73 8DJ on 17 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |