Advanced company searchLink opens in new window

KIRKBY JIG & TOOL COMPANY LIMITED

Company number 00547457

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)
12 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 AD01 Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral United Kingdom to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from Bradman Road Knowsley Industrial Park North Merseyside L33 7UR to 10 Stadium Court Stadium Road Bromborough Wirral on 13 January 2020
10 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
04 Dec 2019 AP03 Appointment of Mr Michael James O'donnell as a secretary on 31 October 2019
03 Dec 2019 AP01 Appointment of Mr Michael James O'donnell as a director on 31 October 2019
22 Nov 2019 AP01 Appointment of Mr Aidan Joseph O'donnell as a director on 31 October 2019
22 Nov 2019 TM01 Termination of appointment of Paul Joseph Roche as a director on 31 October 2019
22 Nov 2019 TM02 Termination of appointment of Paul Joseph Roche as a secretary on 31 October 2019
22 Nov 2019 TM01 Termination of appointment of Theresa Roche De Ovando as a director on 31 October 2019
22 Nov 2019 TM01 Termination of appointment of Kevin Patrick Roche as a director on 31 October 2019
21 Nov 2019 PSC07 Cessation of Kevin Patrick Roche as a person with significant control on 31 October 2019
21 Nov 2019 PSC07 Cessation of Paul Joseph Roche as a person with significant control on 31 October 2019
19 Nov 2019 PSC02 Notification of Argyle Engineering Limited as a person with significant control on 31 October 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 MR05 All of the property or undertaking has been released from charge 1
08 Aug 2019 MR04 Satisfaction of charge 1 in full
15 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates