About

Registered Number: 05391723
Date of Incorporation: 14/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Holed Stone Barn Stisted Cottage, Farm Hollies Road Bradwell, Braintree, Essex, CM77 8DZ

 

Kirby & Co Ltd was setup in 2005, it's status at Companies House is "Active". This business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORGES, Sonia 01 April 2010 26 November 2013 1
KIRBY, Kathleen Ann 14 March 2005 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Peter James 24 March 2005 19 June 2006 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 26 November 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 09 May 2011
AP01 - Appointment of director 09 May 2011
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CERTNM - Change of name certificate 20 November 2009
CONNOT - N/A 20 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363a - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
287 - Change in situation or address of Registered Office 15 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.