Advanced company searchLink opens in new window

FIRTH RIXSON (TRUSTEES) LIMITED

Company number 00335825

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)
20 Dec 2023 AA Accounts for a dormant company made up to 5 April 2023
25 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023
25 Jul 2023 PSC05 Change of details for Firth Rixson Limited as a person with significant control on 24 July 2023
17 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
17 Jul 2023 PSC05 Change of details for Firth Rixson Limited as a person with significant control on 1 September 2022
16 Dec 2022 AP01 Appointment of Mr Stephen Matthew Woods as a director on 16 December 2022
16 Dec 2022 TM01 Termination of appointment of James Frank Hancock as a director on 16 December 2022
23 Nov 2022 AA Accounts for a dormant company made up to 5 April 2022
03 Nov 2022 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
01 Sep 2022 AD01 Registered office address changed from Firth Rixson (Trustees) Limited Johnson Lane Ecclesfield Sheffield S35 9XH England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 1 September 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
04 Feb 2022 AP01 Appointment of Mr Monalito Bugarcic as a director on 3 February 2022
31 Jan 2022 AD01 Registered office address changed from Unit 36 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to Firth Rixson (Trustees) Limited Johnson Lane Ecclesfield Sheffield S35 9XH on 31 January 2022
31 Jan 2022 TM01 Termination of appointment of Christopher Andrew Williams as a director on 31 January 2022
29 Nov 2021 AA Accounts for a dormant company made up to 5 April 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
07 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 CC04 Statement of company's objects
16 Dec 2020 AA Accounts for a dormant company made up to 5 April 2020
28 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
08 Apr 2020 AP01 Appointment of Mr James Frank Hancock as a director on 3 April 2020
08 Apr 2020 TM01 Termination of appointment of Stephen Davies as a director on 3 April 2020
19 Dec 2019 AA Accounts for a dormant company made up to 5 April 2019
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
01 Aug 2019 AP01 Appointment of Mr Stephen Davies as a director on 25 June 2019