FIREBROOK LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/2021 July 2020 APPLICATION FOR STRIKING-OFF

View Document

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O MR M.AHMAD 483 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 4AD

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

06/08/186 August 2018 SECRETARY APPOINTED MRS ANGELIKA CLARIDGE

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA JENNESS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

05/02/185 February 2018 CESSATION OF ROBERT THOMAS NEATE AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NEATE

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR MARTIN NEATE

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEATE

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NEATE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O MR R T NEATE THE WILLOWS PIPEHOUSE FRESHFORD BATH BA2 7UJ UNITED KINGDOM

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 370 TWO MILE HILL KINGSWOOD BRISTOL BS15 1AQ

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT GREENSLADE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER NEATE

View Document

18/05/1118 May 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MISS SAMANTHA JENNESS

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY NEATE

View Document

03/07/083 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 19 NAILSEA PARK NAILSEA BRISTOL AVON BS19 1BA

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/05/963 May 1996 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/06

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: 370 TWO MILE HILL ROAD KINGSWOOD BRISTOL BS15 1AQ

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: REDDINGS THE WAGON HOUSE BANWELL ROAD, CHRISTON AXBRIDGE, SOMERSET BS26 2XX

View Document

02/02/942 February 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