KIRKWELLS LIMITED
Status | ACTIVE |
Company No. | 07477833 |
Category | Private Limited Company |
Incorporated | 23 Dec 2010 |
Age | 13 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
KIRKWELLS LIMITED is an active private limited company with number 07477833. It was incorporated 13 years, 6 months, 16 days ago, on 23 December 2010. The company address is Suite 2 Lancashire Digital Technology Centre Suite 2 Lancashire Digital Technology Centre, Burnley, BB10 2TP, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-16
Officer name: Mr Michael Wellock
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-16
Psc name: Mr Michael Wellock
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 20 Jan 2016
Action Date: 17 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-17
Officer name: Mrs Claire Rosalind Parker
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 11 Mar 2015
Action Date: 09 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-09
Capital : 2,001 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Move registers to registered office company
Date: 08 Jan 2014
Category: Address
Type: AD04
Documents
Termination director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hortin
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Move registers to registered office company
Date: 16 Jan 2013
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 16 Jan 2013
Category: Address
Type: AD02
Old address: C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Fort
Documents
Capital allotment shares
Date: 21 Mar 2012
Action Date: 16 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-16
Capital : 2,000 GBP
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-21
Officer name: Louise Elaine Kirkup
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Move registers to sail company
Date: 23 Dec 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-23
Old address: , Suite 16 Lancashire Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP, United Kingdom
Documents
Change account reference date company current extended
Date: 17 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Wellock
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth John Fort
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lockwood Hortin
Documents
Appoint person director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Rosalind Parker
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: , Rodwell Head Farm Cross Stone Road, Todmorden, OL14 8RG, United Kingdom
Documents
Some Companies
6 BROOK STREET,STOURBRIDGE,DY8 5YW
Number: | 10053333 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BOWESFIELD LANE,CLEVELAND,
Number: | LP004326 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE MINSTER BUILDING,LONDON,EC3R 7AG
Number: | 10849057 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 APPROACH ROAD,LONDON,SW20 8BA
Number: | 10793986 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACCOUNTS UK TRIDENT BUSINESS CENTRE, UNIT M228,LONDON,SW17 9SH
Number: | 06512445 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 FARMHILL ROAD,NORTHAMPTON,NN3 5LH
Number: | 09745631 |
Status: | ACTIVE |
Category: | Private Limited Company |