Advanced company searchLink opens in new window

NORTHWICH FIREPLACE SHOWROOMS LIMITED

Company number 05302397

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)
29 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 May 2019 MR01 Registration of charge 053023970003, created on 29 April 2019
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
04 Oct 2018 MR01 Registration of charge 053023970002, created on 21 September 2018
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Aug 2018 MR01 Registration of charge 053023970001, created on 28 August 2018
17 Jun 2018 AD01 Registered office address changed from 111 South Road Waterloo Liverpool L22 0LT England to High Street Bull Ring Northwich CW9 5BU on 17 June 2018
31 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
10 Feb 2016 AD01 Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 111 South Road Waterloo Liverpool L22 0LT on 10 February 2016
06 Jan 2016 AP01 Appointment of Gareth Hartley as a director on 31 December 2015
06 Jan 2016 TM01 Termination of appointment of Paul Harris as a director on 31 December 2015
06 Jan 2016 TM02 Termination of appointment of Julie Marie Harris as a secretary on 31 December 2015