THE FIRESIDE FACTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/02/1619 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JILL SWAIN / 01/01/2015

View Document

06/02/156 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JILL SWAIN / 01/01/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JARROD DENNIS JAMES SWAIN / 01/01/2015

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040932520001

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 100 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UB

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/02/129 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/04/117 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL SWAIN / 19/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JARROD DENNIS JAMES SWAIN / 19/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL SWAIN / 19/01/2010

View Document

29/09/0929 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS

View Document

27/11/0827 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

31/01/0531 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/02/042 February 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 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