Advanced company searchLink opens in new window

ACQUISITIONS (FIREPLACES) LIMITED

Company number 01413462

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)
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,250
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,250
11 Aug 2014 AD01 Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,250
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
11 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
06 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
21 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Kenneth Alan Kennedy on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Jonathan Lars Kennedy on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Barbro Ingegerd Kennedy on 1 October 2009
22 Dec 2008 363a Return made up to 01/10/08; full list of members
24 Jul 2008 AA Total exemption full accounts made up to 31 May 2008