About

Registered Number: 04151607
Date of Incorporation: 01/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 5 Brookbridge Court Melton Road, Syston, Leicester, LE7 2JT,

 

Having been setup in 2001, Kirby Projects Ltd has its registered office in Leicester, it has a status of "Active". The companies directors are listed as Knott, Shirley Anne, Knott, John. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOTT, John 01 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KNOTT, Shirley Anne 01 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 08 November 2019
AD01 - Change of registered office address 11 October 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 July 2015
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
CERTNM - Change of name certificate 07 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 07 January 2005
287 - Change in situation or address of Registered Office 21 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.