THE FIRS LIMITED - NEWCASTLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-05 View Report
Confirmation statement. Statement with updates. 2023-06-14 View Report
Accounts. Accounts type total exemption full. 2022-12-05 View Report
Confirmation statement. Statement with updates. 2022-06-10 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with updates. 2021-06-04 View Report
Accounts. Accounts type total exemption full. 2020-09-08 View Report
Confirmation statement. Statement with updates. 2020-06-04 View Report
Accounts. Accounts type total exemption full. 2019-10-16 View Report
Confirmation statement. Statement with updates. 2019-07-09 View Report
Accounts. Accounts type total exemption full. 2018-12-10 View Report
Confirmation statement. Statement with updates. 2018-06-08 View Report
Officers. Change date: 2018-05-23. Officer name: Thomas Peter Burns. 2018-05-23 View Report
Officers. Change date: 2018-05-23. Officer name: Glenda Rose Burns. 2018-05-23 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-04-09 View Report
Capital. Capital name of class of shares. 2017-12-12 View Report
Capital. Capital variation of rights attached to shares. 2017-11-29 View Report
Change of constitution. Statement of companys objects. 2017-11-28 View Report
Resolution. Description: Resolutions. 2017-11-28 View Report
Accounts. Accounts type total exemption full. 2017-08-30 View Report
Accounts. Change account reference date company previous shortened. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2017-07-26 View Report
Address. New address: Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE. Change date: 2017-06-08. Old address: Suite 19 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England. 2017-06-08 View Report
Address. New address: Suite 19 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP. Old address: 31 Chapel Lane Wilmslow Cheshire SK9 5HW. Change date: 2017-01-07. 2017-01-07 View Report
Accounts. Accounts type total exemption small. 2016-12-10 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type total exemption small. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Officers. Officer name: Glenda Rose Burns. Change date: 2015-08-26. 2015-08-26 View Report
Officers. Officer name: Tania Lynn Kannenberg. Change date: 2015-08-26. 2015-08-26 View Report
Officers. Change date: 2015-08-26. Officer name: Thomas Peter Burns. 2015-08-26 View Report
Address. Change date: 2015-06-15. Old address: , Beech House 1 Downes Close, Macclesfield, Cheshire, SK10 3DW. New address: 31 Chapel Lane Wilmslow Cheshire SK9 5HW. 2015-06-15 View Report
Accounts. Accounts type total exemption small. 2015-04-19 View Report
Annual return. With made up date. 2014-09-01 View Report
Address. Old address: , 35a London Road, Alderley Edge, Cheshire, SK9 7JT. Change date: 2014-09-01. New address: 31 Chapel Lane Wilmslow Cheshire SK9 5HW. 2014-09-01 View Report
Mortgage. Charge number: 047878050002. 2014-04-28 View Report
Mortgage. Charge number: 047878050001. 2014-03-04 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Annual return. With made up date. 2013-08-13 View Report
Accounts. Accounts type total exemption small. 2012-09-18 View Report
Annual return. With made up date. 2012-08-23 View Report
Accounts. Accounts type total exemption full. 2012-05-22 View Report
Document replacement. Form type: AR01. Made up date: 2011-06-04. 2011-08-04 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Officers. Officer name: Andrew Kannenberg. 2011-07-11 View Report
Accounts. Accounts type total exemption small. 2010-09-08 View Report
Officers. Officer name: Tania Kannenberg. 2010-08-18 View Report
Annual return. With made up date. 2010-08-06 View Report
Accounts. Accounts type total exemption small. 2009-10-02 View Report
Annual return. Legacy. 2009-07-27 View Report