- Company Overview for FIREWOODCENTRE (UK) LTD (09094931)
- Filing history for FIREWOODCENTRE (UK) LTD (09094931)
- People for FIREWOODCENTRE (UK) LTD (09094931)
- Charges for FIREWOODCENTRE (UK) LTD (09094931)
- More for FIREWOODCENTRE (UK) LTD (09094931)
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) |
---|---|---|---|
23 Jul 2017 | PSC01 | Notification of Richard Campbell as a person with significant control on 20 June 2016 | |
23 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
24 Jun 2017 | AD01 | Registered office address changed from Greenlawn Homefield Road Saltford Bristol BS31 3EG to 10 Clothier Road Bristol BS4 5PS on 24 June 2017 | |
01 Jun 2017 | MR01 | Registration of charge 090949310002, created on 30 May 2017 | |
06 Apr 2017 | MR01 | Registration of charge 090949310001, created on 26 March 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AP01 | Appointment of Mr Daniel David Sayer as a director on 8 July 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Mr Richard Jack Campbell on 1 January 2015 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Daniel Sayer as a director on 21 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Lesley Anne Ramsey as a director on 5 November 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | TM01 | Termination of appointment of Megan Ramsey as a director on 1 September 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from North Warehouse Commercial Road the Docks Gloucester GL1 2FB United Kingdom to Greenlawn Homefield Road Saltford Bristol BS31 3EG on 1 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Megan Ramsey as a director on 1 September 2014 | |
20 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-20
|