FIREQUACKER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

21/07/2521 July 2025 Cessation of Hutchins Holdings Limited as a person with significant control on 2025-07-21

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

15/01/2415 January 2024 Cessation of Gemma Louise Hutchins as a person with significant control on 2022-08-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/03/2318 March 2023 Micro company accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-07-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

04/01/224 January 2022 Notification of Hutchins Holdings Limited as a person with significant control on 2020-11-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE HUTCHINS

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 8 HELIONS PARK GARDENS HAVERHILL CB9 8BW ENGLAND

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA HUTCHINS

View Document

19/11/1919 November 2019 CESSATION OF GEMMA LOUISE HUTCHINS AS A PSC

View Document

19/11/1919 November 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/11/1919 November 2019 SECRETARY APPOINTED MR SIMON JOHN HUTCHINS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 CURREXT FROM 19/07/2019 TO 31/07/2019

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/07/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM HARVEST HOUSE HIGH STREET BABRAHAM CAMBRIDGE CB22 3AG

View Document

19/07/1819 July 2018 Annual accounts for year ending 19 Jul 2018

View Accounts

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/07/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts for year ending 19 Jul 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/07/16

View Document

19/07/1619 July 2016 Annual accounts for year ending 19 Jul 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/07/15

View Document

14/02/1614 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/07/1519 July 2015 Annual accounts for year ending 19 Jul 2015

View Accounts

11/04/1511 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/07/14

View Document

30/01/1530 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

19/07/1419 July 2014 Annual accounts for year ending 19 Jul 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 27 HIGH STREET GREAT SHELFORD CAMBRIDGE CB22 5EH ENGLAND

View Document

05/10/135 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/13

View Document

01/10/131 October 2013 PREVEXT FROM 31/01/2013 TO 19/07/2013

View Document

26/07/1326 July 2013 Annual accounts for year ending 26 Jul 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED HUTCHINS PUB CO LIMITED CERTIFICATE ISSUED ON 27/09/12

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM C/O 27 27 HIGH STREET GREAT SHELFORD CAMBRIDGE CB22 5EH ENGLAND

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 2 SKIVER CLOSE SAWSTON CAMBRIDGESHIRE CB22 3UN ENGLAND

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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