Advanced company searchLink opens in new window

FIREPLACE WAREHOUSE LTD

Company number 05383529

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)
20 Dec 2024 AA Full accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
28 Dec 2023 AA Accounts for a small company made up to 31 March 2023
07 Sep 2023 AD01 Registered office address changed from Unit 2 Greg Street Industrial Estate Greg Street, Reddish Stockport SK5 7BS to Unit a1 Stockport Trading Estate Yew Street Stockport SK4 2JZ on 7 September 2023
21 Mar 2023 AP01 Appointment of Mr Daniel Healey as a director on 21 March 2023
21 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
06 Jun 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
11 May 2022 MA Memorandum and Articles of Association
11 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2022 AP01 Appointment of Mr Simon Martin Lord as a director on 22 April 2022
06 May 2022 PSC02 Notification of Miles Better Heat Bidco Limited as a person with significant control on 22 April 2022
06 May 2022 PSC07 Cessation of Adam John Leah as a person with significant control on 22 April 2022
25 Apr 2022 MR01 Registration of charge 053835290003, created on 22 April 2022
18 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
11 Mar 2022 MR04 Satisfaction of charge 053835290002 in full
17 Dec 2021 TM01 Termination of appointment of Hannah Leah as a director on 3 December 2021
25 Nov 2021 PSC04 Change of details for Mr Adam John Leah as a person with significant control on 16 August 2021
25 Nov 2021 PSC07 Cessation of Hannah Leah as a person with significant control on 16 August 2021
23 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
25 Aug 2021 MR04 Satisfaction of charge 1 in full
19 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates
08 Apr 2021 AP01 Appointment of Mrs Hannah Leah as a director on 1 June 2020
12 Jan 2021 PSC01 Notification of Hannah Leah as a person with significant control on 1 June 2020
12 Jan 2021 PSC04 Change of details for Mr Adam John Leah as a person with significant control on 1 June 2020