- Company Overview for C. FIRBANK AND SON, LIMITED (00304795)
- Filing history for C. FIRBANK AND SON, LIMITED (00304795)
- People for C. FIRBANK AND SON, LIMITED (00304795)
- Charges for C. FIRBANK AND SON, LIMITED (00304795)
- More for C. FIRBANK AND SON, LIMITED (00304795)
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) |
---|---|---|---|
21 Nov 2014 | CH01 | Director's details changed for Kit James Firbank on 7 November 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Robert Christopher Firbank on 7 November 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Janet Elizabeth Firbank on 7 November 2014 | |
21 Nov 2014 | CH03 | Secretary's details changed for Robert Christopher Firbank on 7 November 2014 | |
13 Nov 2014 | MR01 |
Registration of charge 003047950009, created on 7 November 2014
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Aug 2014 | MR04 | Satisfaction of charge 7 in full | |
18 Mar 2014 | AD01 | Registered office address changed from Danesbury House 49 Cardiff Road Luton Bedfordshire LU1 1PP on 18 March 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Kit James Firbank on 7 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Robert Christopher Firbank on 7 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Janet Elizabeth Firbank on 7 November 2009 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Dec 2008 | 363a | Return made up to 07/11/08; full list of members | |
05 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |