FIRECRACKER WORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Director's details changed for Mr Graham Bell on 2025-01-08 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
08/01/258 January 2025 | Director's details changed for Ross Simon Windsor on 2025-01-08 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
08/01/248 January 2024 | Cessation of Mercedes Pascale Guignard-Bell as a person with significant control on 2024-01-01 |
08/01/248 January 2024 | Cessation of Graham Bell as a person with significant control on 2024-01-01 |
08/01/248 January 2024 | Notification of The Firecracker Group Ltd as a person with significant control on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
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 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | DIRECTOR APPOINTED MRS MERCEDES PASCALE GUIGNARD-BELL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM BELL / 01/01/2018 |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCEDES GUIGNARD-BELL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
03/03/163 March 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/06/153 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BELL / 20/03/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/05/1517 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
17/05/1517 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
23/05/1423 May 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 124 BOLINGBROKE GROVE LONDON SW11 1DA UNITED KINGDOM |
28/05/1328 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BEN VILJOEN |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BELL / 18/06/2012 |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, SECRETARY MERCEDES BELL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
06/06/116 June 2011 | SAIL ADDRESS CHANGED FROM: C/O QUOTIENT FINANCIAL SOLUTIONS UNIT 7 COMMODORE HOUSE BATTERSEA REACH LONDON SW11 1DA |
17/02/1117 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
26/08/1026 August 2010 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 105C BOLINGBROKE GROVE WANDSWORTH LONDON SW11 1DA |
21/06/1021 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
21/06/1021 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
21/06/1021 June 2010 | SAIL ADDRESS CREATED |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BELL / 15/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ANDRE VILJOEN / 10/02/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/11/0812 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/09/085 September 2008 | DIRECTOR APPOINTED MR BEN ANDRE VILJOEN |
24/07/0824 July 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / MERCEDES GUIGNARD / 01/05/2008 |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRECRACKER WORKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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