Advanced company searchLink opens in new window

FIREWOODCENTRE (UK) LTD

Company number 09094931

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 Sep 2024 AD01 Registered office address changed from 3-4 Bath Street Bath BA1 1SB England to 10 Clothier Road Bristol BS4 5PS on 6 September 2024
26 Jul 2024 TM01 Termination of appointment of Daniel David Sayer as a director on 26 July 2024
09 May 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
19 Mar 2024 AD01 Registered office address changed from 10 Clothier Road Bristol BS4 5PS England to 3-4 Bath Street Bath BA1 1SB on 19 March 2024
14 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
18 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
01 Apr 2022 CH01 Director's details changed for Mr Richard Jack Campbell on 22 March 2022
14 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
07 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
30 May 2021 AA Micro company accounts made up to 30 June 2020
21 Sep 2020 PSC04 Change of details for Mr Richard Jack Campbell as a person with significant control on 1 January 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
14 Jul 2020 PSC04 Change of details for Mr Richard Jack Campbell as a person with significant control on 1 January 2020
13 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
13 Jul 2020 PSC01 Notification of Daniel David Sayer as a person with significant control on 1 January 2020
12 Jul 2020 PSC04 Change of details for Mr Richard Campbell as a person with significant control on 12 July 2020
08 Jun 2020 AAMD Amended micro company accounts made up to 30 June 2019
04 May 2020 AA Micro company accounts made up to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 30 June 2018
15 Aug 2018 CS01 Confirmation statement made on 20 June 2018 with updates
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 210
30 Nov 2017 AA Micro company accounts made up to 30 June 2017