About

Registered Number: 04656892
Date of Incorporation: 05/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY,

 

Having been setup in 2003, Kirby & Haslam Ltd are based in Norwich, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Christophi, Sotiris is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOPHI, Sotiris 09 June 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 12 February 2020
AD01 - Change of registered office address 14 January 2020
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 29 July 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 09 January 2019
SH01 - Return of Allotment of shares 03 May 2018
CS01 - N/A 08 March 2018
PSC02 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 27 October 2017
AA01 - Change of accounting reference date 20 October 2017
AP02 - Appointment of corporate director 18 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
TM01 - Termination of appointment of director 14 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 February 2014
CH03 - Change of particulars for secretary 12 February 2014
CH01 - Change of particulars for director 12 February 2014
CH01 - Change of particulars for director 12 February 2014
CH03 - Change of particulars for secretary 12 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 08 September 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 10 December 2006
225 - Change of Accounting Reference Date 21 February 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 06 December 2004
RESOLUTIONS - N/A 16 November 2004
MEM/ARTS - N/A 16 November 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
395 - Particulars of a mortgage or charge 04 April 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2010 Outstanding

N/A

Debenture 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.