- Company Overview for KIRKBY JIG & TOOL COMPANY LIMITED (00547457)
- Filing history for KIRKBY JIG & TOOL COMPANY LIMITED (00547457)
- People for KIRKBY JIG & TOOL COMPANY LIMITED (00547457)
- Charges for KIRKBY JIG & TOOL COMPANY LIMITED (00547457)
- More for KIRKBY JIG & TOOL COMPANY LIMITED (00547457)
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 |