About

Registered Number: 03755169
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Active
Registered Address: 1 Broseley Avenue, Culcheth, Warrington, WA3 4HH

 

Kirby's Roofing (Widnes) Ltd was founded on 20 April 1999 with its registered office in Warrington, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Andrew Christopher 14 December 2006 - 1
KIRBY, Beverley Edith 28 January 2000 - 1
KIRBY, John Alan 28 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 16 September 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 27 April 2004
287 - Change in situation or address of Registered Office 11 November 2003
RESOLUTIONS - N/A 09 September 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 09 September 2003
RESOLUTIONS - N/A 06 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 12 July 2002
363s - Annual Return 03 December 2001
RESOLUTIONS - N/A 22 August 2001
AA - Annual Accounts 22 August 2001
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 14 December 2000
AA - Annual Accounts 14 December 2000
363s - Annual Return 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
287 - Change in situation or address of Registered Office 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
225 - Change of Accounting Reference Date 04 February 2000
CERTNM - Change of name certificate 24 August 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.