Advanced company searchLink opens in new window

STEPHEN FIRMIN LIMITED

Company number 07576478

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)
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
02 May 2013 AD03 Register(s) moved to registered inspection location
02 May 2013 AD02 Register inspection address has been changed
02 May 2013 AD01 Registered office address changed from C/O Thomson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL England on 2 May 2013
08 Feb 2013 CH04 Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013
08 Jan 2013 AD01 Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
03 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
04 May 2011 AP04 Appointment of Thompson Smith & Puxon (Secretarial Services) Ltd as a secretary
04 May 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
19 Apr 2011 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom on 19 April 2011
19 Apr 2011 AP01 Appointment of Stephen James Firmin as a director
06 Apr 2011 TM02 Termination of appointment of Jo Holt as a secretary
06 Apr 2011 TM01 Termination of appointment of Claire Spencer as a director
24 Mar 2011 NEWINC Incorporation