JOSEPH FIRTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Termination of appointment of Benjamin William Elliott as a secretary on 2025-07-22 |
31/03/2531 March 2025 | Appointment of Mr Craig Luckock as a secretary on 2025-03-30 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-27 with updates |
23/09/2423 September 2024 | Director's details changed for Mr Simon Rackham on 2024-09-19 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-02-28 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-27 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/09/1927 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/09/1810 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
08/05/178 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LUCKOCK / 13/02/2017 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RACKHAM / 13/02/2017 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/02/1627 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/03/1418 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | DIRECTOR APPOINTED MR CRAIG LUCKOCK |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM UNIT 1 PEPPER ROAD LEEDS WEST YORKSHIRE LS10 2RU ENGLAND |
19/03/1319 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 51 FIELD DRIVE SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8BT UNITED KINGDOM |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RACKHAM / 28/02/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | LOCATION OF DEBENTURE REGISTER |
10/03/0910 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | LOCATION OF REGISTER OF MEMBERS |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 51 FIELD DRIVE SHIREBROOK MANSFIELD NOTTS NG20 UNITED KINGDOM |
21/04/0821 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RACKFORD / 21/04/2008 |
02/04/082 April 2008 | S366A DISP HOLDING AGM 27/02/2008 |
27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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