FIR-CONE LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewSecretary's details changed for Marie Elson on 2025-10-31

View Document

04/09/254 September 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/02/2420 February 2024 Registered office address changed from PO Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 2024-02-20

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 ACCOUNTS APPROVED 21/10/2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACC,D/REP&AGM APPROVED 16/10/06

View Document

13/11/0613 November 2006 AGM,ACCS,DIVS& AUD APPD 16/10/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0313 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: THE OLD NURSERY NEAR BANK SHELLEY HUDDERSFIELD WEST YORKSHIRE HD8 8LS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/10/985 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9827 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: SWAN BANK COURT SWAN BANK LANE DUNFORD ROAD HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD7 1DS

View Document

06/02/986 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 AUDITOR'S RESIGNATION

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: LINFIT MILL LINFIT LANE KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0TX

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: WHALEY ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1HT

View Document

13/02/9513 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 COMPANY NAME CHANGED BROOMCO (731) LIMITED CERTIFICATE ISSUED ON 07/03/94

View Document

14/01/9414 January 1994 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