STEPHEN FIRMIN LIMITED

Stable 6 Stable Road, Colchester, CO2 7GL, Essex
StatusACTIVE
Company No.07576478
CategoryPrivate Limited Company
Incorporated24 Mar 2011
Age13 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

STEPHEN FIRMIN LIMITED is an active private limited company with number 07576478. It was incorporated 13 years, 2 months, 25 days ago, on 24 March 2011. The company address is Stable 6 Stable Road, Colchester, CO2 7GL, Essex.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change sail address company with old address new address

Date: 12 May 2021

Category: Address

Type: AD02

Old address: C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby Essex DE24 8ZS England

New address: 1 Pinnacle Way Pride Park Derby DE24 8ZS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL

New address: C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Move registers to sail company

Date: 02 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Change date: 2013-05-02

Old address: C/O Thomson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL England

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-01-31

Officer name: Thompson Smith & Puxon (Secretarial Services) Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: 4 North Hill Colchester Essex CO1 1EB

Change date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Thompson Smith & Puxon (Secretarial Services) Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 04 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-19

Old address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen James Firmin

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jo Holt

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Spencer

Documents

View document PDF

Incorporation company

Date: 24 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG MOOSE HOUSING LIMITED

RUGBY HOUSE BROOMS ROAD,STONE,ST15 0SH

Number:10334112
Status:ACTIVE
Category:Private Limited Company

DOLCE RISTORANTE LIMITED

38 DEVONSHIRE STREET,KEIGHLEY,BD21 2AU

Number:09170850
Status:ACTIVE
Category:Private Limited Company

FLK LIMITED

2 ROYSTON WALK,BRISTOL,BS10 5SZ

Number:06858536
Status:ACTIVE
Category:Private Limited Company

GUILDHALL BUSINESS ADVISERS LIMITED

LOW BELFORD,RIPON,HG4 3RF

Number:04310195
Status:ACTIVE
Category:Private Limited Company

H A & M PROPERTIES LTD

20 RING ROAD,LEEDS,LS17 8NJ

Number:07851519
Status:ACTIVE
Category:Private Limited Company

REDBOX JEWELRY CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09863786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source