FIREPLACES AND FURNISHINGS DIRECT LTD

Company Documents

DateDescription
06/06/256 June 2025 NewResolutions

View Document

06/06/256 June 2025 NewAppointment of a voluntary liquidator

View Document

06/06/256 June 2025 NewDeclaration of solvency

View Document

06/06/256 June 2025 NewRegistered office address changed from Unit a1 Stockport Trading Estate Yew Street Stockport SK4 2JZ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-06-06

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from Unit 2 Greg Street Stockport SK5 7BS England to Unit a1 Stockport Trading Estate Yew Street Stockport SK4 2JZ on 2024-02-20

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

08/04/238 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Termination of appointment of Neil Gordon Gent as a director on 2023-03-17

View Document

29/03/2329 March 2023 Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE to Unit 2 Greg Street Stockport SK5 7BS on 2023-03-29

View Document

29/03/2329 March 2023 Appointment of Mr Adam Leah as a director on 2023-03-17

View Document

29/03/2329 March 2023 Appointment of Mr Ryan Paul Hancock as a director on 2023-03-17

View Document

29/03/2329 March 2023 Appointment of Mr Ben Hatton as a director on 2023-03-17

View Document

20/03/2320 March 2023 Registration of charge 058684100001, created on 2023-03-17

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

23/03/2123 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

11/12/1911 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

04/12/184 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

19/01/1819 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDON GENT / 06/07/2012

View Document

18/09/1218 September 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM UNIT 1B, EARL ROAD STANLEY GREEN TRADING EST CHEADLE STOCKPORT CHESHIRE SK8 6PT

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIE GENT

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE GENT

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/07/1021 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAROL GENT / 06/07/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 14A KENNERLEY ROAD STOCKPORT CHESHIRE SK2 6EY

View Document

17/09/0917 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/12/0730 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: THE WHITEHOUSE CROSS LANE WILMSLOW SK9 2DB

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company