- Company Overview for FIRTH BROWN LIMITED (00670047)
- Filing history for FIRTH BROWN LIMITED (00670047)
- People for FIRTH BROWN LIMITED (00670047)
- Charges for FIRTH BROWN LIMITED (00670047)
- More for FIRTH BROWN LIMITED (00670047)
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) |
---|---|---|---|
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 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 1 June 2016 | |
12 May 2016 | TM01 | Termination of appointment of Christopher David Seymour as a director on 6 May 2016 | |
12 May 2016 | AP03 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Christopher David Seymour as a director on 6 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Sep 2015 | TM02 | Termination of appointment of Christine Jane Alison Dalton as a secretary on 31 July 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
10 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
01 Dec 2014 | AP01 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 | |
18 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
07 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
29 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
29 May 2013 | CH03 | Secretary's details changed for Christine Jane Alison Dalton on 25 May 2013 | |
29 May 2013 | CH01 | Director's details changed for Peter Simon Bland on 25 May 2013 | |
16 Jan 2013 | AD01 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 |