JOHN R FIRTH BUILDERS LIMITED

03972162
UNIT 8 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Annual Accounts 7 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 8 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 8 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 8 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 8 Buy now
15 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 8 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2018 accounts Annual Accounts 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 accounts Annual Accounts 2 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
23 Jan 2016 accounts Annual Accounts 2 Buy now
22 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Aug 2015 annual-return Annual Return 3 Buy now
11 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Jan 2015 accounts Annual Accounts 3 Buy now
13 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
11 Aug 2014 annual-return Annual Return 3 Buy now
24 Jan 2014 accounts Annual Accounts 3 Buy now
08 Jul 2013 annual-return Annual Return 3 Buy now
24 Jan 2013 accounts Annual Accounts 4 Buy now
22 Jun 2012 annual-return Annual Return 3 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
15 Nov 2011 officers Change of particulars for director (John Robert Firth) 2 Buy now
15 Nov 2011 officers Change of particulars for secretary (Christine Sandra Firth) 1 Buy now
02 Jun 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 accounts Annual Accounts 4 Buy now
14 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 officers Change of particulars for director (John Robert Firth) 2 Buy now
10 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
25 Jan 2010 accounts Annual Accounts 4 Buy now
11 Jun 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA 1 Buy now
27 Mar 2009 officers Appointment terminated secretary ashbys corporate secretaries LIMITED 1 Buy now
25 Feb 2009 accounts Annual Accounts 4 Buy now
18 Dec 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
11 Feb 2008 accounts Annual Accounts 2 Buy now
08 Feb 2008 annual-return Return made up to 13/04/07; full list of members 3 Buy now
22 Feb 2007 accounts Annual Accounts 2 Buy now
18 May 2006 annual-return Return made up to 13/04/06; full list of members 3 Buy now
09 Feb 2006 accounts Annual Accounts 2 Buy now
11 Jul 2005 annual-return Return made up to 13/04/05; full list of members 3 Buy now
28 Jun 2005 officers Secretary resigned 1 Buy now
21 Jun 2005 officers New secretary appointed 1 Buy now
23 Feb 2005 accounts Annual Accounts 2 Buy now
03 Jun 2004 annual-return Return made up to 13/04/04; full list of members 7 Buy now
03 Feb 2004 accounts Annual Accounts 2 Buy now
06 May 2003 annual-return Return made up to 13/04/03; full list of members 7 Buy now
28 Jan 2003 accounts Annual Accounts 2 Buy now
28 Jan 2003 officers New secretary appointed 2 Buy now
05 Dec 2002 address Registered office changed on 05/12/02 from: sterling house 70 bridgford road west bridgford, nottingham nottinghamshire NG2 6AP 1 Buy now
03 May 2002 accounts Annual Accounts 2 Buy now
19 Apr 2002 annual-return Return made up to 13/04/02; full list of members 6 Buy now
15 Feb 2002 accounts Accounting reference date shortened from 30/04/01 to 25/04/01 1 Buy now
08 Jun 2001 annual-return Return made up to 13/04/01; full list of members 6 Buy now
01 Jun 2001 officers Director resigned 1 Buy now
15 Jun 2000 officers New director appointed 2 Buy now
13 Apr 2000 incorporation Incorporation Company 12 Buy now