FIRECREST DESIGN LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Termination of appointment of Robert John Reeve as a director on 2023-03-31

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

09/04/219 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MARKET FLAT LANE SCOTTON KNARESBOROUGH HARROWGATE NORTH YORKSHIRE HG5 9JA

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM LINGERFIELD BUSINESS PARK SCOTTON KNARESBOROUGH NORTH YORKSHIRE HG5 9JA ENGLAND

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRUCE / 26/07/2016

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN REEVE / 28/09/2015

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED ROBERT JOHN REEVE

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOLPIN

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUCE / 20/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOLPIN / 20/06/2011

View Document

23/06/1123 June 2011 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFEN / 20/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFEN / 20/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/091 December 2009 PREVSHO FROM 31/08/2009 TO 30/06/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEANETTE DAVIS

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED STEPHEN BRUCE

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY APPOINTED NIGEL HOWARD GRIFFEN

View Document

01/08/081 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/10/0727 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0727 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/12/024 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/08/017 August 2001 NC INC ALREADY ADJUSTED 23/07/01

View Document

07/08/017 August 2001 £ NC 100000/200000 23/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 21/06/01; CHANGE OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/06/00; NO CHANGE OF MEMBERS

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED PACK-SHOT PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/07/9919 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

03/06/993 June 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/06/993 June 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 21/06/98; CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/01/9825 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 AGREEMENT 15/12/97

View Document

06/01/986 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/985 January 1998 £ NC 10000/100000 15/12/97

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: UNIT A4 WYTHER LANE ESTATE, WYTHER DRIVE, KIRKSTALL, LEEDS LS5

View Document

16/07/9716 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 21/06/95; CHANGE OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

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

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

21/07/9421 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/10/936 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/92

View Document

14/05/9214 May 1992 £ NC 100/10000 27/04/92

View Document

13/02/9213 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/08/91

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: P O BOX 8,SOVEREIGN HOUSE, SOUTH PARADE LEEDS, WEST YORKSHIRE LS1 1HQ

View Document

23/08/9123 August 1991 COMPANY NAME CHANGED SOVSHELFCO (NO. 139) LIMITED CERTIFICATE ISSUED ON 27/08/91

View Document

21/06/9121 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information