FIRECREST CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

21/08/2421 August 2024 Termination of appointment of Andrew Bright as a director on 2024-08-21

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

16/02/2416 February 2024 Secretary's details changed for Mrs Debra Parsons on 2024-02-16

View Document

09/02/249 February 2024 Cessation of Shane Christopher Parsons as a person with significant control on 2024-01-27

View Document

09/02/249 February 2024 Notification of Cedar Lodge Holdings Limited as a person with significant control on 2024-01-27

View Document

09/02/249 February 2024 Cessation of Debra Parsons as a person with significant control on 2024-01-27

View Document

12/10/2312 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

19/06/2319 June 2023 Appointment of Mrs Debra Parsons as a director on 2022-10-01

View Document

14/03/2314 March 2023 Termination of appointment of John Patrick Naughton as a director on 2023-03-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/08/215 August 2021 Registration of charge 061117820002, created on 2021-08-03

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Registration of charge 061117820001, created on 2021-06-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM UNIT 15 HALES ROAD LOWER WORTLEY LEEDS LS12 4PL

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER KIRKLAND

View Document

22/11/1922 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR OLIVER KIRKLAND

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/10/176 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN BROOK

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK NAWGHTON / 07/04/2015

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR JOHN PATRICK NAWGHTON

View Document

31/03/1531 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR SEAN RICHARD WILLIAM BROOK

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR STEPHEN JAMES SMITH

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1315 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 44 LOWER TOWN STREET BRAMLEY LEEDS LS13 2BW UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/01/1213 January 2012 SECRETARY APPOINTED MRS DEBRA PARSONS

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR SHANE CHRISTOPHER PARSONS

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL KELLY

View Document

20/07/1120 July 2011 COMPANY NAME CHANGED FIRECREST PLANT HIRE LIMITED CERTIFICATE ISSUED ON 20/07/11

View Document

20/07/1120 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 264 WHITEHALL ROAD EAST BIRKENSHAW BRADFORD WEST YORKSHIRE BD11 2LL

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DARREN KELLY / 30/06/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL DARREN KELLY / 30/06/2011

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SHANE PARSONS

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DARREN KELLY / 16/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE CHRISTOPHER PARSONS / 16/02/2010

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE PARSONS / 14/05/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM UNIT 15 HALES ROAD IND. EST. LOWER WORTLEY LEEDS WEST YORKSHIRE LS12 4PL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 44 LOWER TOWN STREET, BRAMLEY LEEDS WEST YORKSHIRE LS13 2BW

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 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