Advanced company searchLink opens in new window

C W KIRK LAWNMOWERS LIMITED

Company number 07843162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 10 November 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 30 November 2020
07 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
04 Sep 2020 AA Micro company accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
31 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
09 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
16 Aug 2018 AA Micro company accounts made up to 30 November 2017
12 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
20 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
14 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
13 Jun 2016 AD01 Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Lichfield Staffordshire WS14 0nd to 44 Newmarket Road Burwell Cambridge CB25 0AE on 13 June 2016
13 Jun 2016 TM01 Termination of appointment of Kenneth Lee Michael Noble as a director on 1 April 2016
13 Jun 2016 AP01 Appointment of Mr Charles William Kirk as a director on 1 April 2016
17 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Feb 2016 CERTNM Company name changed pharma investments LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
30 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
31 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
21 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013