SIMPLY FIREWOOD LIMITED

66 St Peters Avenue, Cleethorpes, DN35 8HP, Lincolnshire, United Kingdom
StatusACTIVE
Company No.09459022
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

SIMPLY FIREWOOD LIMITED is an active private limited company with number 09459022. It was incorporated 9 years, 3 months, 7 days ago, on 25 February 2015. The company address is 66 St Peters Avenue, Cleethorpes, DN35 8HP, Lincolnshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-13

Officer name: Jason Paul Melton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Old address: The Airfield Cheapside Waltham Grimsby Lincolnshire DN37 0HZ England

Change date: 2024-03-08

New address: 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP

Documents

View document PDF

Termination secretary company

Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-13

Psc name: Dq Computing Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-13

Officer name: Mr Jason Marcus Brewer

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-13

Psc name: Jason Paul Melton

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-26

Made up date: 2023-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Old address: The Airfield Cheapside Waltham Grimsby Lincolnshire DN37 0HZ England

Change date: 2022-12-28

New address: The Airfield Cheapside Waltham Grimsby Lincolnshire DN37 0HZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: The Airfield Cheapside Waltham Grimsby N E Lincs DN37 0HZ England

New address: The Airfield Cheapside Waltham Grimsby Lincolnshire DN37 0HZ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Paul Melton

Change date: 2020-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCKCHAIN GAINS LIMITED

4 ETHELBERT HOUSE,LONDON,E9 5PL

Number:11166886
Status:ACTIVE
Category:Private Limited Company

DEEP BLUE TREATMENTS LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:05942072
Status:ACTIVE
Category:Private Limited Company

EXIRAY LIMITED

FLAT 3 SAFFRON WHARF 20,LONDON,SE1 2YQ

Number:05028266
Status:ACTIVE
Category:Private Limited Company

I SPACE DESIGN LTD

4TH FLOOR, SUTHERLAND HOUSE,,LONDON,NW9 7BT

Number:10606508
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL SERVICES AND QUALIFICATIONS LTD

WEST VIEW HOUSE,WORCESTER,WR3 7AL

Number:10768279
Status:ACTIVE
Category:Private Limited Company

TANGLETREES STABLES LTD

87 MAIN STREET,LEICESTER,LE6 0AF

Number:11304267
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