Advanced company searchLink opens in new window

THE FIRCROFT TRUST (TRADING) LIMITED

Company number 02536494

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)
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
13 Sep 2016 TM01 Termination of appointment of John Balcomb as a director on 8 September 2016
13 Sep 2016 TM02 Termination of appointment of John Balcomb as a secretary on 8 September 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
03 Oct 2014 CH01 Director's details changed for Anthony Ronald Geater on 1 September 2014
30 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 6
27 Sep 2013 AP01 Appointment of Mrs Samantha Caroline Hilton as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
26 Sep 2012 AD01 Registered office address changed from Maple Lodge 10 Southborough Road Surbiton Surrey KT6 6JN on 26 September 2012
10 Sep 2012 TM01 Termination of appointment of Maurice Chattle as a director
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Mr Maurice Victor Chattle on 31 August 2011
26 Sep 2011 CH01 Director's details changed for Mr John Balcomb on 31 August 2011
17 Dec 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Mr Maurice Victor Chattle on 4 September 2010
17 Dec 2010 CH01 Director's details changed for Michael John Corrigan on 4 September 2010
17 Dec 2010 CH01 Director's details changed for Anthony Ronald Geater on 4 September 2010
17 Dec 2010 CH01 Director's details changed for Mr John Balcomb on 4 September 2010