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)
30 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
06 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
03 Feb 2020 MR01 Registration of charge 053835290002, created on 27 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
25 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
15 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
07 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
02 Nov 2017 SH08 Change of share class name or designation
01 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 160
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 160
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 160
26 Mar 2014 AD01 Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 26 March 2014
04 Jun 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
04 Jun 2013 CH01 Director's details changed for Adam John Leah on 31 March 2013
04 Jun 2013 CH03 Secretary's details changed for Mr Anthony John Leah on 31 March 2013
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jun 2012 SH03 Purchase of own shares.
20 Jun 2012 TM01 Termination of appointment of Simon Thompson as a director