- Company Overview for NICK FIRTH TILES LIMITED (04878339)
- Filing history for NICK FIRTH TILES LIMITED (04878339)
- People for NICK FIRTH TILES LIMITED (04878339)
- Charges for NICK FIRTH TILES LIMITED (04878339)
- More for NICK FIRTH TILES LIMITED (04878339)
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 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Mar 2023 | AD01 | Registered office address changed from Stamford Street Sheffield S9 2TX to 414 - 416 Brightside Lane Sheffield South Yorkshire S9 2SP on 28 March 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
11 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
17 Sep 2019 | CH01 | Director's details changed for Scott Fairbank on 9 April 2019 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
11 Sep 2018 | PSC04 | Change of details for Mr Nicholas Firth as a person with significant control on 14 June 2018 | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
08 Sep 2017 | PSC04 | Change of details for Mr Nicholas Firth as a person with significant control on 6 January 2017 | |
12 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jan 2017 | CH03 | Secretary's details changed for Mr Nicholas Firth on 6 January 2017 | |
13 Jan 2017 | CH01 | Director's details changed for Mr Nicholas Firth on 6 January 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
20 Jun 2016 | MR01 | Registration of charge 048783390001, created on 15 June 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|