- Company Overview for LIME KILN (WIRKSWORTH) LTD (09451881)
- Filing history for LIME KILN (WIRKSWORTH) LTD (09451881)
- People for LIME KILN (WIRKSWORTH) LTD (09451881)
- More for LIME KILN (WIRKSWORTH) LTD (09451881)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Sep 2022 | PSC04 | Change of details for Mrs Anne Marie Lester as a person with significant control on 15 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mrs Anne Marie Lester on 15 September 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 33a High Street Belper Derbyshire DE56 1GF England to 40 Market Place Belper Derbyshire DE56 1FZ on 15 September 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
05 Mar 2020 | PSC04 | Change of details for Mrs Anne Marie Lester as a person with significant control on 22 February 2019 | |
05 Mar 2020 | PSC07 | Cessation of Jason Clive Leask as a person with significant control on 22 February 2019 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mr Jason Clive Leask on 5 September 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mr Jason Clive Leask on 5 September 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mrs Anne Marie Lester on 31 August 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mrs Anne Marie Lester on 31 August 2016 |