FIRECREST BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/08/2424 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Peter Derek Michael Sackett on 2022-02-10

View Document

10/02/2210 February 2022 Secretary's details changed for Mr Peter Derek Michael Sackett on 2022-02-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

01/06/191 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

12/06/1812 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 SAIL ADDRESS CHANGED FROM: 1 HATCHES LANE GREAT KINGSHILL HIGH WYCOMBE BUCKS HP15 6DZ UNITED KINGDOM

View Document

03/09/143 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEREK MICHAEL SACKETT / 22/04/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE SACKETT / 22/04/2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DEREK MICHAEL SACKETT / 22/04/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM THE COACH HOUSE CHURCH FARM THE LEE GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9LZ ENGLAND

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM CUSHLA COTTAGE 1 HATCHES LANE GREAT KINGSHILL HIGH WYCOMBE BUCKS HP15 6DZ ENGLAND

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 46 STATION ROAD STOKE MANDEVILLE AYLESBURY BUCKS HP22 5UE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEREK MICHAEL SACKETT / 05/03/2012

View Document

15/08/1215 August 2012 SAIL ADDRESS CREATED

View Document

15/08/1215 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE SACKETT / 05/03/2012

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DEREK MICHAEL SACKETT / 05/03/2012

View Document

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

17/06/1217 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/08/1129 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/09/1016 September 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2010

View Document

01/09/101 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DEREK MICHAEL SACKETT / 02/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SACKETT / 02/10/2009

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/11/0918 November 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2009

View Document

22/10/0922 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2003

View Document

03/12/083 December 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2008

View Document

23/10/0723 October 2007 27/09/07 ABSTRACTS AND PAYMENTS

View Document

06/08/076 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: MAPRIDGE COTTAGE, AYLESBURY ROAD, GREAT MISSENDEN, BUCKINGHAMSHIRE HP16 9LS

View Document

07/11/067 November 2006 27/09/06 ABSTRACTS AND PAYMENTS

View Document

01/12/051 December 2005 27/09/05 ABSTRACTS AND PAYMENTS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 27/09/05 ABSTRACTS AND PAYMENTS

View Document

11/10/0411 October 2004 FORM 1.14 MORATORIUM END 28.9.04

View Document

11/10/0411 October 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

13/09/0413 September 2004 FORM1.11 MORATORIUM START 7.9.04

View Document

02/08/042 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 65 BUTTS GREEN ROAD, HORNCHURCH, ESSEX RM11 2JS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 EXEMPTION FROM APPOINTING AUDITORS 01/10/96

View Document

20/11/9620 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/08/9517 August 1995 SECRETARY RESIGNED

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 NEW SECRETARY APPOINTED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 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