(CS01) Confirmation statement with no updates 2023-05-25
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 17th, January 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 17th, January 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 17th, January 2023
| accounts
|
Free Download
(232 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-06-30
filed on: 17th, January 2023
| accounts
|
Free Download
(14 pages)
|
(CERTNM) Company name changed kier thurrock LIMITEDcertificate issued on 27/10/22
filed on: 27th, October 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-12
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-07-05 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-06-30
filed on: 23rd, December 2021
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary appointment termination on 2021-09-24
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 2021-09-24 - new secretary appointed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-07-05
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-06
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-06-30
filed on: 27th, April 2021
| accounts
|
Free Download
(17 pages)
|
(PSC05) Change to a person with significant control 2020-04-17
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 2020-04-17
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-02-19
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-06-30
filed on: 31st, January 2020
| accounts
|
Free Download
(17 pages)
|
(AP03) On 2019-09-09 - new secretary appointed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-09-09
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-03-27
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-03-15
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-12-29
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-06-30
filed on: 30th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-03-07
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2016-06-30
filed on: 9th, February 2017
| accounts
|
Free Download
(12 pages)
|
(CH03) On 2016-04-28 secretary's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-06-01
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-01
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-04-28
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2016-04-28 - new secretary appointed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-03-04 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-01-19
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-06-30
filed on: 12th, December 2015
| accounts
|
Free Download
(14 pages)
|
(MISC) Section 519
filed on: 6th, August 2015
| miscellaneous
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 24th, July 2015
| auditors
|
Free Download
(4 pages)
|
(AUD) Auditor's resignation
filed on: 13th, July 2015
| auditors
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-04 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-03-31: 10000.00 GBP
capital
|
|
(CERTNM) Company name changed kier bracknell LIMITEDcertificate issued on 21/11/14
filed on: 21st, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-11-21
filed on: 21st, November 2014
| resolution
|
|
(AA01) Current accounting period extended from 2015-03-31 to 2015-06-30
filed on: 15th, April 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-18
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(33 pages)
|