Download leads from Nexok and grow your business. Find out more

Mark Kirkbride And Company Limited

Documents

Total Documents139
Total Pages529

Filing History

22 June 2023Total exemption full accounts made up to 31 December 2022
24 May 2023Confirmation statement made on 23 May 2023 with updates
23 May 2022Confirmation statement made on 23 May 2022 with updates
11 May 2022Total exemption full accounts made up to 31 December 2021
7 February 2022Change of share class name or designation
7 February 2022Particulars of variation of rights attached to shares
10 January 2022Change of details for Mr Mark Major Bowes Kirkbride as a person with significant control on 31 December 2021
31 December 2021Notification of Erica Jane Kirkbride as a person with significant control on 31 December 2021
16 August 2021Total exemption full accounts made up to 31 December 2020
11 June 2021Termination of appointment of Erica Jane Kirkbride as a director on 11 June 2021
25 May 2021Confirmation statement made on 23 May 2021 with updates
25 May 2021Change of details for Mr Mark Major Bowes Kirkbride as a person with significant control on 23 May 2021
25 May 2021Registered office address changed from The Old Bull Pens Sezincote Moreton in Marsh GL56 9AW to Greenbanks Hoo Lane Chipping Campden Gloucestershire GL55 6AZ on 25 May 2021
12 August 2020Total exemption full accounts made up to 31 December 2019
26 May 2020Confirmation statement made on 23 May 2020 with updates
29 August 2019Total exemption full accounts made up to 31 December 2018
24 May 2019Confirmation statement made on 23 May 2019 with updates
10 August 2018Total exemption full accounts made up to 31 December 2017
23 May 2018Confirmation statement made on 23 May 2018 with updates
23 May 2018Director's details changed for Mrs Erica Jane Kirkbride on 23 May 2018
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
2 June 2017Confirmation statement made on 23 May 2017 with updates
2 June 2017Confirmation statement made on 23 May 2017 with updates
13 January 2017Appointment of Mrs Erica Jane Kirkbride as a director on 1 October 2016
13 January 2017Appointment of Mrs Erica Jane Kirkbride as a director on 1 October 2016
16 July 2016Total exemption small company accounts made up to 31 December 2015
16 July 2016Total exemption small company accounts made up to 31 December 2015
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
10 September 2015Total exemption small company accounts made up to 31 December 2014
10 September 2015Total exemption small company accounts made up to 31 December 2014
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
28 May 2014Registered office address changed from Greenbanks Hoo Lane Chipping Campden Gloucestershire GL55 6AZ on 28 May 2014
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
28 May 2014Registered office address changed from Greenbanks Hoo Lane Chipping Campden Gloucestershire GL55 6AZ on 28 May 2014
7 May 2014Total exemption small company accounts made up to 31 December 2013
7 May 2014Total exemption small company accounts made up to 31 December 2013
25 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
25 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
4 April 2013Total exemption small company accounts made up to 31 December 2012
4 April 2013Total exemption small company accounts made up to 31 December 2012
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
2 May 2012Total exemption small company accounts made up to 31 December 2011
2 May 2012Total exemption small company accounts made up to 31 December 2011
26 September 2011Total exemption small company accounts made up to 31 December 2010
26 September 2011Total exemption small company accounts made up to 31 December 2010
4 July 2011Annual return made up to 23 May 2011 with a full list of shareholders
4 July 2011Annual return made up to 23 May 2011 with a full list of shareholders
2 July 2010Director's details changed for Mark Major Bowes Kirkbride on 1 May 2010
2 July 2010Annual return made up to 23 May 2010 with a full list of shareholders
2 July 2010Director's details changed for Mark Major Bowes Kirkbride on 1 May 2010
2 July 2010Director's details changed for Mark Major Bowes Kirkbride on 1 May 2010
2 July 2010Annual return made up to 23 May 2010 with a full list of shareholders
27 April 2010Total exemption small company accounts made up to 31 December 2009
27 April 2010Total exemption small company accounts made up to 31 December 2009
30 July 2009Total exemption small company accounts made up to 31 December 2008
30 July 2009Total exemption small company accounts made up to 31 December 2008
3 June 2009Return made up to 23/05/09; full list of members
3 June 2009Return made up to 23/05/09; full list of members
4 June 2008Total exemption small company accounts made up to 31 December 2007
4 June 2008Total exemption small company accounts made up to 31 December 2007
27 May 2008Return made up to 23/05/08; full list of members
27 May 2008Return made up to 23/05/08; full list of members
22 August 2007Total exemption small company accounts made up to 31 December 2006
22 August 2007Total exemption small company accounts made up to 31 December 2006
4 June 2007Return made up to 23/05/07; full list of members
4 June 2007Return made up to 23/05/07; full list of members
14 July 2006Return made up to 23/05/06; full list of members
14 July 2006Return made up to 23/05/06; full list of members
21 June 2006Total exemption small company accounts made up to 31 December 2005
21 June 2006Total exemption small company accounts made up to 31 December 2005
15 June 2005Return made up to 23/05/05; full list of members
15 June 2005Ad 31/12/04--------- £ si 1@1=1 £ ic 1000/1001
15 June 2005Ad 31/12/04--------- £ si 1@1=1 £ ic 1000/1001
15 June 2005Return made up to 23/05/05; full list of members
14 June 2005Total exemption small company accounts made up to 31 December 2004
14 June 2005Total exemption small company accounts made up to 31 December 2004
22 October 2004Total exemption small company accounts made up to 31 December 2003
22 October 2004Total exemption small company accounts made up to 31 December 2003
4 June 2004Return made up to 23/05/04; full list of members
4 June 2004Return made up to 23/05/04; full list of members
23 October 2003Total exemption small company accounts made up to 31 December 2002
23 October 2003Total exemption small company accounts made up to 31 December 2002
11 June 2003Ad 01/10/02--------- £ si 900@1=900 £ ic 100/1000
11 June 2003Return made up to 23/05/03; full list of members
11 June 2003Ad 01/10/02--------- £ si 900@1=900 £ ic 100/1000
11 June 2003Return made up to 23/05/03; full list of members
17 October 2002Total exemption full accounts made up to 31 December 2001
17 October 2002Total exemption full accounts made up to 31 December 2001
2 June 2002Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100
2 June 2002Return made up to 23/05/02; full list of members
2 June 2002Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100
2 June 2002Return made up to 23/05/02; full list of members
30 October 2001Total exemption full accounts made up to 31 December 2000
30 October 2001Total exemption full accounts made up to 31 December 2000
11 July 2001Particulars of mortgage/charge
11 July 2001Particulars of mortgage/charge
26 June 2001Return made up to 23/05/01; full list of members
26 June 2001Return made up to 23/05/01; full list of members
23 October 2000Full accounts made up to 31 December 1999
23 October 2000Full accounts made up to 31 December 1999
26 July 2000Return made up to 23/05/00; full list of members
26 July 2000Return made up to 23/05/00; full list of members
18 October 1999Full accounts made up to 31 December 1998
18 October 1999Full accounts made up to 31 December 1998
27 May 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 May 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 April 1999Company name changed acme enterprises LIMITED\certificate issued on 09/04/99
8 April 1999Company name changed acme enterprises LIMITED\certificate issued on 09/04/99
30 March 1999Full accounts made up to 31 May 1998
30 March 1999Full accounts made up to 31 May 1998
25 March 1999Registered office changed on 25/03/99 from: 2 timberyard ditchley park enstone chipping norton OX7 4ED
25 March 1999Registered office changed on 25/03/99 from: 2 timberyard ditchley park enstone chipping norton OX7 4ED
24 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98
24 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98
24 July 1998Return made up to 31/05/98; no change of members
24 July 1998Return made up to 31/05/98; no change of members
28 November 1997Company name changed cadismark controls LIMITED\certificate issued on 01/12/97
28 November 1997Company name changed cadismark controls LIMITED\certificate issued on 01/12/97
26 September 1997Accounts for a small company made up to 31 May 1997
26 September 1997Accounts for a small company made up to 31 May 1997
11 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 June 1996Secretary resigned
14 June 1996Registered office changed on 14/06/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
14 June 1996New secretary appointed
14 June 1996Registered office changed on 14/06/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
14 June 1996New secretary appointed
14 June 1996Secretary resigned
14 June 1996Director resigned
14 June 1996Director resigned
14 June 1996New director appointed
14 June 1996New director appointed
31 May 1996Incorporation
31 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing