Advanced company searchLink opens in new window

FIRTH RIXSON LIMITED

Company number 00230737

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)
10 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 AP01 Appointment of Mr James Frank Hancock as a director on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019
18 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 69,286,502.9
28 Aug 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 December 2015
12 May 2016 AP01 Appointment of Mr Lluis Maria Fargas Mas as a director on 9 May 2016
12 May 2016 TM01 Termination of appointment of Christopher David Seymour as a director on 9 May 2016
12 May 2016 AP03 Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016
12 May 2016 TM02 Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016
16 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 19,286,502.9
16 Feb 2016 AD01 Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 16 February 2016
12 Oct 2015 TM01 Termination of appointment of Janine Ramsaran as a director on 5 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
16 May 2015 TM01 Termination of appointment of Brian Wallace Mckenzie as a director on 21 April 2015
10 Mar 2015 AP01 Appointment of Janine Ramsaran as a director on 24 February 2015
24 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 19,286,502.9
23 Jan 2015 TM01 Termination of appointment of Andrew Smith as a director on 6 January 2015
01 Dec 2014 AP01 Appointment of Kay Louise Dowdall as a director on 20 November 2014
28 Nov 2014 TM01 Termination of appointment of David Curtis Mortimer as a director on 20 November 2014