KIRKWELLS LIMITED

Suite 2 Lancashire Digital Technology Centre Suite 2 Lancashire Digital Technology Centre, Burnley, BB10 2TP, Lancashire
StatusACTIVE
Company No.07477833
CategoryPrivate Limited Company
Incorporated23 Dec 2010
Age13 years, 6 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 08 Jan 2014

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hortin

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 16 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Fort

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 23 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wellock

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth John Fort

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lockwood Hortin

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Rosalind Parker

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACT PSYCHOLOGY LTD

6 BROOK STREET,STOURBRIDGE,DY8 5YW

Number:10053333
Status:ACTIVE
Category:Private Limited Company

BYGONES BAKERY

32 BOWESFIELD LANE,CLEVELAND,

Number:LP004326
Status:ACTIVE
Category:Limited Partnership

LEADHALL HOLDING LIMITED

THE MINSTER BUILDING,LONDON,EC3R 7AG

Number:10849057
Status:ACTIVE
Category:Private Limited Company

PLANNIT LIMITED

1 APPROACH ROAD,LONDON,SW20 8BA

Number:10793986
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE DESPATCH LIMITED

PROACCOUNTS UK TRIDENT BUSINESS CENTRE, UNIT M228,LONDON,SW17 9SH

Number:06512445
Status:ACTIVE
Category:Private Limited Company

SHREE HARI HEALTHCARE LIMITED

57 FARMHILL ROAD,NORTHAMPTON,NN3 5LH

Number:09745631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source