FIRMINGER & FIRMINGER LIMITED

Company Documents

DateDescription
24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL RIPLEY / 19/09/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DON FIRMINGER / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL RIPLEY / 14/01/2010

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR WENDY FIRMINGER

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR JOHN PAUL RIPLEY

View Document

07/08/097 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 DIRECTOR'S PARTICULARS WENDY FIRMINGER

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS DON FIRMINGER

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 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