About

Registered Number: 03538781
Date of Incorporation: 01/04/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: The Old Vicarage, Church Street, Rickmansworth, Hertfordshire, WD3 1BS

 

Having been setup in 1998, Kimball Consulting Ltd has its registered office in Rickmansworth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Jennie Margaret 01 April 1998 - 1
MARTIN, Stephen Ivor Peter 01 April 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 19 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 May 2011
AAMD - Amended Accounts 11 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AAMD - Amended Accounts 05 February 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 20 May 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 11 May 2006
363s - Annual Return 19 April 2005
225 - Change of Accounting Reference Date 03 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 03 March 2004
AAMD - Amended Accounts 02 February 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 24 April 1999
MEM/ARTS - N/A 30 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
287 - Change in situation or address of Registered Office 18 April 1998
CERTNM - Change of name certificate 08 April 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.