KIRKWOODS (FUNERAL DIRECTORS) LIMITED
Company number NI020833
- Company Overview for KIRKWOODS (FUNERAL DIRECTORS) LIMITED (NI020833)
- Filing history for KIRKWOODS (FUNERAL DIRECTORS) LIMITED (NI020833)
- People for KIRKWOODS (FUNERAL DIRECTORS) LIMITED (NI020833)
- Charges for KIRKWOODS (FUNERAL DIRECTORS) LIMITED (NI020833)
- More for KIRKWOODS (FUNERAL DIRECTORS) LIMITED (NI020833)
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) |
---|---|---|---|
17 May 2013 | AA | Full accounts made up to 28 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
17 May 2012 | AA | Full accounts made up to 30 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 6 March 2011 | |
24 Jun 2011 | AA01 | Current accounting period shortened from 6 March 2012 to 31 December 2011 | |
23 Jun 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 6 March 2011 | |
20 May 2011 | AP01 | Appointment of Mr Richard Harry Portman as a director | |
20 May 2011 | AP01 | Appointment of Mr Stephen Lee Whittern as a director | |
20 May 2011 | AP01 | Appointment of Mr Andrew Richard Davies as a director | |
20 May 2011 | AD01 | Registered office address changed from 150a Kings Road, Knock Belfast BT5 7EJ on 20 May 2011 | |
20 May 2011 | AP03 | Appointment of Mr Richard Harry Portman as a secretary | |
20 May 2011 | AP01 | Appointment of Mr Michael Kinloch Mccollum as a director | |
20 May 2011 | TM02 | Termination of appointment of David Rice as a secretary | |
20 May 2011 | TM01 | Termination of appointment of James Anderson as a director | |
30 Mar 2011 | AA01 | Current accounting period extended from 6 March 2011 to 31 December 2011 | |
22 Mar 2011 | AA01 | Previous accounting period shortened from 31 January 2012 to 6 March 2011 | |
22 Mar 2011 | CC04 | Statement of company's objects | |
22 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |