- Company Overview for ACQUISITIONS (FIREPLACES) LIMITED (01413462)
- Filing history for ACQUISITIONS (FIREPLACES) LIMITED (01413462)
- People for ACQUISITIONS (FIREPLACES) LIMITED (01413462)
- Charges for ACQUISITIONS (FIREPLACES) LIMITED (01413462)
- More for ACQUISITIONS (FIREPLACES) LIMITED (01413462)
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
|
|
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
|
|
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
|
|
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 |