Advanced company searchLink opens in new window

BLACK CAT FIREWORKS LIMITED

Company number 01900841

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)
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
21 Jan 2019 TM01 Termination of appointment of Ulf Stefan Brettschneider as a director on 31 December 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
20 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
11 Jul 2016 AD02 Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 15,500,000
25 Aug 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AP01 Appointment of Robert Stephen Lister as a director on 30 June 2015
16 Jul 2015 TM01 Termination of appointment of Henry Chan as a director on 30 June 2015
15 Jul 2015 AP01 Appointment of Mr Nicholas Andrew Cottrell as a director on 30 June 2014
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 15,500,000
26 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 TM01 Termination of appointment of Dow Famulak as a director
04 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 15,500,000
22 Jul 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012
05 Sep 2012 TM01 Termination of appointment of Spencer Fung as a director
05 Sep 2012 AP01 Appointment of Dow Peter Famulak as a director
30 Mar 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders