- Company Overview for FIRBANK CONSTRUCTION LIMITED (01931500)
- Filing history for FIRBANK CONSTRUCTION LIMITED (01931500)
- People for FIRBANK CONSTRUCTION LIMITED (01931500)
- Charges for FIRBANK CONSTRUCTION LIMITED (01931500)
- More for FIRBANK CONSTRUCTION LIMITED (01931500)
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) |
---|---|---|---|
30 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
20 Oct 2011 | MG01 |
Duplicate mortgage certificatecharge no:10
|
|
11 Oct 2011 | MG01 |
Duplicate mortgage certificatecharge no:10
|
|
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
05 Aug 2011 | CH03 | Secretary's details changed for Mr David Peter Chewter on 1 July 2011 | |
05 Aug 2011 | CH01 | Director's details changed for Malcolm Edwin Cassam on 1 July 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |