Advanced company searchLink opens in new window

FIRCROFT ENGINEERING SERVICES (NORTHERN) LIMITED

Company number 01528987

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)
02 Oct 2012 CH01 Director's details changed for Johnathon James Johnson on 19 September 2012
02 Oct 2012 CH01 Director's details changed for Michael Cohen on 19 September 2012
01 Oct 2012 CH01 Director's details changed for Keith Hughes on 19 September 2012
07 Sep 2012 AD03 Register(s) moved to registered inspection location
06 Sep 2012 AD02 Register inspection address has been changed
17 Jul 2012 TM01 Termination of appointment of Elaine Johnson as a director
17 Jul 2012 TM01 Termination of appointment of Ronald Jones as a director
13 Jul 2012 AP03 Appointment of Mr Andrew Philip Cogan as a secretary
13 Jul 2012 TM02 Termination of appointment of John Johnson as a secretary
26 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Jun 2012 AA Full accounts made up to 31 August 2011
10 May 2012 AD01 Registered office address changed from Trinity House 114 Northenden Road Sale Cheshire M33 3FZ on 10 May 2012
28 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
24 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
22 Mar 2012 MEM/ARTS Memorandum and Articles of Association
22 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Mar 2011 AA Full accounts made up to 7 September 2010
01 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Johnathon James Johnson on 23 April 2010
28 Feb 2011 CH01 Director's details changed for Clive Alan Giles on 30 October 2009
22 Oct 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
27 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5