FIREWOODCENTRE (UK) LTD

3-4 Bath Street, Bath, BA1 1SB, England
StatusACTIVE
Company No.09094931
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

FIREWOODCENTRE (UK) LTD is an active private limited company with number 09094931. It was incorporated 9 years, 11 months, 15 days ago, on 20 June 2014. The company address is 3-4 Bath Street, Bath, BA1 1SB, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 3-4 Bath Street Bath BA1 1SB

Change date: 2024-03-19

Old address: 10 Clothier Road Bristol BS4 5PS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-22

Officer name: Mr Richard Jack Campbell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Jack Campbell

Change date: 2020-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Jack Campbell

Change date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel David Sayer

Notification date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2020

Action Date: 12 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-12

Psc name: Mr Richard Campbell

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-21

Capital : 210 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Campbell

Notification date: 2016-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2017

Action Date: 24 Jun 2017

Category: Address

Type: AD01

Old address: Greenlawn Homefield Road Saltford Bristol BS31 3EG

Change date: 2017-06-24

New address: 10 Clothier Road Bristol BS4 5PS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-30

Charge number: 090949310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 26 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-26

Charge number: 090949310001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel David Sayer

Appointment date: 2016-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Jack Campbell

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Daniel Sayer

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anne Ramsey

Termination date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Megan Ramsey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

New address: Greenlawn Homefield Road Saltford Bristol BS31 3EG

Change date: 2015-07-01

Old address: North Warehouse Commercial Road the Docks Gloucester GL1 2FB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Ramsey

Termination date: 2014-09-01

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMBERLAYNE PUB LIMITED

22A COLLEGE PARADE,LONDON,NW6 6RN

Number:06063309
Status:ACTIVE
Category:Private Limited Company

DREAM MAKERS FUND RAISING SERVICES LTD

2376A STRATFORD ROAD,SOLIHULL,B94 6QT

Number:06280429
Status:ACTIVE
Category:Private Limited Company

HENDERSON DEVELOPMENT GROUP LTD

24C BUTE ROAD,CUMNOCK,KA18 1BE

Number:SC505556
Status:ACTIVE
Category:Private Limited Company

MOBILAB SOLUTIONS LTD

2 RYEFIELD COURT,NORTHWOOD,HA6 1LP

Number:08371727
Status:ACTIVE
Category:Private Limited Company

PD ACTUARIAL LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11115061
Status:ACTIVE
Category:Private Limited Company

SPANISH LIVING LIMITED

C/O N K TING & CO,NORTH HARROW,HA2 7PU

Number:07563881
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