- Company Overview for BLACK CAT FIREWORKS LIMITED (01900841)
- Filing history for BLACK CAT FIREWORKS LIMITED (01900841)
- People for BLACK CAT FIREWORKS LIMITED (01900841)
- Charges for BLACK CAT FIREWORKS LIMITED (01900841)
- Registers for BLACK CAT FIREWORKS LIMITED (01900841)
- More for BLACK CAT FIREWORKS LIMITED (01900841)
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) |
---|---|---|---|
01 Apr 2019 | TM01 | Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
21 Jan 2019 | TM01 | Termination of appointment of Ulf Stefan Brettschneider as a director on 31 December 2018 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
20 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
11 Jul 2016 | AD02 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
10 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
25 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | AP01 | Appointment of Robert Stephen Lister as a director on 30 June 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Henry Chan as a director on 30 June 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Nicholas Andrew Cottrell as a director on 30 June 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jul 2014 | TM01 | Termination of appointment of Dow Famulak as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Spencer Fung as a director | |
05 Sep 2012 | AP01 | Appointment of Dow Peter Famulak as a director | |
30 Mar 2012 | AA | Full accounts made up to 31 December 2011 |