ANDREW FIREBRACE PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Cessation of Nigel Anthony Wilson as a person with significant control on 2023-04-17

View Document

18/05/2318 May 2023 Notification of Simon Nesbit as a person with significant control on 2023-04-17

View Document

18/05/2318 May 2023 Notification of Paul John Austin as a person with significant control on 2023-04-17

View Document

18/05/2318 May 2023 Cessation of Peter Leslie Stuart as a person with significant control on 2023-04-17

View Document

05/04/235 April 2023 Appointment of Paul John Austin as a director on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Nigel Anthony Wilson as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Simon Nesbit as a director on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Nigel Anthony Wilson as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Peter Leslie Stuart as a director on 2023-03-31

View Document

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

View Accounts

14/02/2314 February 2023 Notification of Anthony Gerald Keppey as a person with significant control on 2022-11-27

View Document

14/02/2314 February 2023 Notification of Peter Leslie Stuart as a person with significant control on 2022-11-27

View Document

14/02/2314 February 2023 Notification of Nigel Anthony Wilson as a person with significant control on 2022-11-27

View Document

13/02/2313 February 2023 Withdrawal of a person with significant control statement on 2023-02-13

View Document

08/02/238 February 2023 Purchase of own shares.

View Document

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2022-11-27

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

18/11/2118 November 2021 Notification of a person with significant control statement

View Document

18/11/2118 November 2021 Cessation of Nigel Anthony Wilson as a person with significant control on 2016-11-11

View Document

18/11/2118 November 2021 Cessation of Stephen Clive Grange as a person with significant control on 2016-11-11

View Document

18/11/2118 November 2021 Cessation of Peter Leslie Stuart as a person with significant control on 2016-11-11

View Document

18/11/2118 November 2021 Director's details changed for Nigel Anthony Wilson on 2021-11-03

View Document

18/11/2118 November 2021 Director's details changed for Mr Stephen Clive Grange on 2021-11-03

View Document

18/11/2118 November 2021 Director's details changed for Peter Leslie Stuart on 2021-11-03

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 11/11/16 STATEMENT OF CAPITAL GBP 480

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 DIRECTOR APPOINTED ANTHONY GERALD KEPPEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
STABLE BARN
PARK END
SWAFFHAM BULBECK
CAMBRIDGE
CB5 0NA

View Document

24/11/1424 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY WILSON / 03/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LUCAS WATSON / 03/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE STUART / 03/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE GRANGE / 03/11/2014

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANTHONY WILSON / 03/11/2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/134 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWLETT

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FREER

View Document

29/11/1229 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LUCAS WATSON / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY WILSON / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE STUART / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE GRANGE / 01/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANTHONY WILSON / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN EDWARD HOWLETT / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND FREER / 01/11/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NC INC ALREADY ADJUSTED 25/05/05

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/057 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/057 June 2005 SECTION 320 PURCH AGREE 25/05/05

View Document

07/06/057 June 2005 � NC 100/720 25/05/05

View Document

23/05/0523 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: G OFFICE CHANGED 08/04/05 MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED TAYVIN 335 LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/044 November 2004 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