Advanced company searchLink opens in new window

FELTHAM'S FIRES AND FLUES LIMITED

Company number 07347367

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)
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
23 May 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 200
07 Apr 2014 AP01 Appointment of Mr Thomas James Feltham as a director
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
10 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Aug 2011 SH01 Statement of capital following an allotment of shares on 17 August 2010
  • GBP 2
17 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
08 Jun 2011 AD01 Registered office address changed from 132 Gloucester Road Patchway Bristol BS34 5BP on 8 June 2011
02 Oct 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
26 Aug 2010 AP01 Appointment of Martin Stephen Feltham as a director
26 Aug 2010 AP01 Appointment of Katharine Alicia Feltham as a director
26 Aug 2010 AP03 Appointment of Katharine Alicia Feltham as a secretary
26 Aug 2010 AD01 Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE United Kingdom on 26 August 2010
23 Aug 2010 TM01 Termination of appointment of Thomas Russell as a director
23 Aug 2010 TM02 Termination of appointment of Bristol Legal Services Limited as a secretary
17 Aug 2010 NEWINC Incorporation