- Company Overview for FIRTH FENCING LIMITED (06655481)
- Filing history for FIRTH FENCING LIMITED (06655481)
- People for FIRTH FENCING LIMITED (06655481)
- More for FIRTH FENCING LIMITED (06655481)
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) |
---|---|---|---|
28 Jun 2021 | TM01 | Termination of appointment of Mark Stephen Walker as a director on 23 June 2021 | |
28 Jun 2021 | PSC01 | Notification of Andrew Carl George Brill as a person with significant control on 25 June 2021 | |
28 Jun 2021 | PSC07 | Cessation of David Firth as a person with significant control on 16 December 2016 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
23 Jan 2020 | CH01 | Director's details changed for Mr Scott Allan William Fulton on 21 January 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
16 Dec 2016 | CH01 | Director's details changed for Mr Scott Allan William Fulton on 16 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Mark Stephen Walker as a director on 16 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Scott Allan William Fulton as a director on 16 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of David Firth as a director on 16 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Megan Elizabeth Firth as a secretary on 16 December 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from Chestnut House 255 Lees Hall Rd Dewsbury West Yorks WF12 0RT to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 16 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|