Advanced company searchLink opens in new window

C. FIRBANK AND SON, LIMITED

Company number 00304795

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • GBP 15,278
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