FIRECREST CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-16 with updates |
21/08/2421 August 2024 | Termination of appointment of Andrew Bright as a director on 2024-08-21 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-16 with updates |
16/02/2416 February 2024 | Secretary's details changed for Mrs Debra Parsons on 2024-02-16 |
09/02/249 February 2024 | Cessation of Shane Christopher Parsons as a person with significant control on 2024-01-27 |
09/02/249 February 2024 | Notification of Cedar Lodge Holdings Limited as a person with significant control on 2024-01-27 |
09/02/249 February 2024 | Cessation of Debra Parsons as a person with significant control on 2024-01-27 |
12/10/2312 October 2023 | Unaudited abridged accounts made up to 2023-02-28 |
19/06/2319 June 2023 | Appointment of Mrs Debra Parsons as a director on 2022-10-01 |
14/03/2314 March 2023 | Termination of appointment of John Patrick Naughton as a director on 2023-03-14 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2022-02-28 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/08/215 August 2021 | Registration of charge 061117820002, created on 2021-08-03 |
21/07/2121 July 2021 | Unaudited abridged accounts made up to 2021-02-28 |
23/06/2123 June 2021 | Registration of charge 061117820001, created on 2021-06-23 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/02/218 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM UNIT 15 HALES ROAD LOWER WORTLEY LEEDS LS12 4PL |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR OLIVER KIRKLAND |
22/11/1922 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
27/11/1827 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
17/05/1817 May 2018 | DIRECTOR APPOINTED MR OLIVER KIRKLAND |
04/05/184 May 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/10/176 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SEAN BROOK |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/04/1619 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK NAWGHTON / 07/04/2015 |
07/04/157 April 2015 | DIRECTOR APPOINTED MR JOHN PATRICK NAWGHTON |
31/03/1531 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
26/02/1526 February 2015 | DIRECTOR APPOINTED MR SEAN RICHARD WILLIAM BROOK |
26/02/1526 February 2015 | DIRECTOR APPOINTED MR STEPHEN JAMES SMITH |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/05/1315 May 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 44 LOWER TOWN STREET BRAMLEY LEEDS LS13 2BW UNITED KINGDOM |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/03/121 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
13/01/1213 January 2012 | SECRETARY APPOINTED MRS DEBRA PARSONS |
13/01/1213 January 2012 | DIRECTOR APPOINTED MR SHANE CHRISTOPHER PARSONS |
13/01/1213 January 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY |
13/01/1213 January 2012 | APPOINTMENT TERMINATED, SECRETARY PAUL KELLY |
20/07/1120 July 2011 | COMPANY NAME CHANGED FIRECREST PLANT HIRE LIMITED CERTIFICATE ISSUED ON 20/07/11 |
20/07/1120 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 264 WHITEHALL ROAD EAST BIRKENSHAW BRADFORD WEST YORKSHIRE BD11 2LL |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DARREN KELLY / 30/06/2011 |
20/07/1120 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL DARREN KELLY / 30/06/2011 |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, DIRECTOR SHANE PARSONS |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/04/116 April 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DARREN KELLY / 16/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE CHRISTOPHER PARSONS / 16/02/2010 |
14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE PARSONS / 14/05/2009 |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
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 |
18/02/0918 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | LOCATION OF REGISTER OF MEMBERS |
18/02/0918 February 2009 | LOCATION OF DEBENTURE REGISTER |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 44 LOWER TOWN STREET, BRAMLEY LEEDS WEST YORKSHIRE LS13 2BW |
20/02/0820 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRECREST CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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