Advanced company searchLink opens in new window

FIRTH BROWN LIMITED

Company number 00670047

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)
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
  • GBP 12,512,625
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
  • GBP 12,512,625
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
  • GBP 12,512,625
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