FIRECRACKER WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Director's details changed for Mr Graham Bell on 2025-01-08

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

08/01/258 January 2025 Director's details changed for Ross Simon Windsor on 2025-01-08

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

08/01/248 January 2024 Cessation of Mercedes Pascale Guignard-Bell as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Cessation of Graham Bell as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Notification of The Firecracker Group Ltd as a person with significant control on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM OLD AIRCRAFT HANGAR DUNDONALD ROAD WIMBLEDON WEST GOODS YARD LONDON SW19 3QJ

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MRS MERCEDES PASCALE GUIGNARD-BELL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM BELL / 01/01/2018

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCEDES GUIGNARD-BELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/06/153 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BELL / 20/03/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/05/1517 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

17/05/1517 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 124 BOLINGBROKE GROVE LONDON SW11 1DA UNITED KINGDOM

View Document

28/05/1328 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR BEN VILJOEN

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BELL / 18/06/2012

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY MERCEDES BELL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 SAIL ADDRESS CHANGED FROM: C/O QUOTIENT FINANCIAL SOLUTIONS UNIT 7 COMMODORE HOUSE BATTERSEA REACH LONDON SW11 1DA

View Document

17/02/1117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 105C BOLINGBROKE GROVE WANDSWORTH LONDON SW11 1DA

View Document

21/06/1021 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BELL / 15/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ANDRE VILJOEN / 10/02/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR BEN ANDRE VILJOEN

View Document

24/07/0824 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MERCEDES GUIGNARD / 01/05/2008

View Document

15/05/0715 May 2007 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