About

Registered Number: 06317141
Date of Incorporation: 18/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Uxbridge Road, Leicester, LE4 7ST,

 

Established in 2007, Kirby & West Ltd are based in Leicester. Mitchell, Michael John, Aed Consultancy Limited, Grundy, Julia Helen, Smith, Graham Andrew Frank are listed as directors of this organisation. 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
MITCHELL, Michael John 31 August 2014 - 1
AED CONSULTANCY LIMITED 31 August 2014 - 1
GRUNDY, Julia Helen 07 April 2011 01 September 2014 1
SMITH, Graham Andrew Frank 16 October 2007 31 January 2020 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
TM01 - Termination of appointment of director 19 May 2020
TM02 - Termination of appointment of secretary 19 May 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 03 April 2019
AA01 - Change of accounting reference date 10 December 2018
AD01 - Change of registered office address 10 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 11 August 2017
CH01 - Change of particulars for director 11 August 2017
CH03 - Change of particulars for secretary 11 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 12 August 2016
MR01 - N/A 26 February 2016
MR04 - N/A 22 February 2016
MR04 - N/A 12 February 2016
MR01 - N/A 09 February 2016
MR04 - N/A 03 February 2016
MR01 - N/A 25 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 August 2015
MR01 - N/A 17 June 2015
AP02 - Appointment of corporate director 19 April 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
MISC - Miscellaneous document 23 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 August 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 12 August 2011
RESOLUTIONS - N/A 03 May 2011
RESOLUTIONS - N/A 03 May 2011
RESOLUTIONS - N/A 03 May 2011
SH08 - Notice of name or other designation of class of shares 03 May 2011
SH06 - Notice of cancellation of shares 03 May 2011
SH03 - Return of purchase of own shares 03 May 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
RESOLUTIONS - N/A 04 April 2011
CERTNM - Change of name certificate 04 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 April 2011
CAP-SS - N/A 04 April 2011
SH19 - Statement of capital 04 April 2011
CONNOT - N/A 04 April 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 03 August 2009
363a - Annual Return 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
353 - Register of members 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 31 July 2008
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
SA - Shares agreement 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
225 - Change of Accounting Reference Date 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
CERTNM - Change of name certificate 24 October 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2016 Outstanding

N/A

A registered charge 08 February 2016 Fully Satisfied

N/A

A registered charge 21 January 2016 Fully Satisfied

N/A

A registered charge 15 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.