Advanced company searchLink opens in new window

FIRBANK CONSTRUCTION LIMITED

Company number 01931500

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
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