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.
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 |
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 |
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 |