FIREPOOL LOCK DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2024-04-30 to 2023-11-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

30/05/2330 May 2023 Registration of charge 101210090004, created on 2023-05-26

View Document

30/05/2330 May 2023 Registration of charge 101210090005, created on 2023-05-26

View Document

22/05/2322 May 2023 Appointment of Mrs Mary Diana Thomas as a director on 2023-05-22

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-13 with updates

View Document

06/02/236 February 2023 Cessation of Ellis Trading (Sw) Limited as a person with significant control on 2022-12-21

View Document

06/02/236 February 2023 Notification of Refresh Property Group Ltd as a person with significant control on 2022-12-21

View Document

06/02/236 February 2023 Cessation of Hughes Trading Co (Bath) Limited as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Registered office address changed from 1B Mile End London Road Bath BA1 6PT United Kingdom to 40 Kingston House 1 Kingston Road Taunton Somerset TA2 7ED on 2022-12-23

View Document

23/12/2223 December 2022 Appointment of Mr Mark Peter Thomas as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Bradley Simon Hughes as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Julia Hughes as a director on 2022-12-21

View Document

14/12/2214 December 2022 Appointment of Mrs Julia Hughes as a director on 2022-12-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Termination of appointment of Simon Paul Ellis as a director on 2021-05-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

05/03/205 March 2020 COMPANY NAME CHANGED CROSSMAN (BECKINGTON) LTD CERTIFICATE ISSUED ON 05/03/20

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101210090003

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101210090002

View Document

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 CESSATION OF BRADLEY SIMON HUGHES AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGHES TRADING CO (BATH) LIMITED

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS TRADING (SW) LIMITED

View Document

17/01/1917 January 2019 CESSATION OF SIMON PAUL ELLIS AS A PSC

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101210090001

View Document

26/06/1726 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 COMPANY NAME CHANGED CROSSMAN MERIBEL LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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