DESIGNER FIREPLACES LIMITED - SUTTON COLDFIELD


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

Description Filing date
Confirmation statement. Statement with updates. 2024-04-10 View Report
Accounts. Accounts type total exemption full. 2023-11-03 View Report
Confirmation statement. Statement with updates. 2023-05-22 View Report
Accounts. Accounts type total exemption full. 2023-02-27 View Report
Confirmation statement. Statement with updates. 2022-04-11 View Report
Accounts. Accounts type total exemption full. 2021-10-11 View Report
Persons with significant control. Psc name: Mr Michael John Stanford. Change date: 2021-10-01. 2021-10-11 View Report
Persons with significant control. Psc name: Darren James Mason. Cessation date: 2021-10-01. 2021-10-11 View Report
Officers. Termination date: 2021-10-01. Officer name: Darren James Mason. 2021-10-11 View Report
Persons with significant control. Change date: 2021-04-01. Psc name: Darren James Mason. 2021-06-22 View Report
Persons with significant control. Change date: 2021-04-01. Psc name: Mr Michael John Stanford. 2021-06-22 View Report
Address. Old address: C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom. New address: C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ. Change date: 2021-06-22. 2021-06-22 View Report
Confirmation statement. Statement with updates. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2020-12-02 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2019-11-14 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2018-12-04 View Report
Confirmation statement. Statement with updates. 2018-04-26 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Officers. Change date: 2017-05-12. Officer name: Mr Michael John Stanford. 2017-05-12 View Report
Officers. Change date: 2017-05-12. Officer name: Mr Darren James Mason. 2017-05-12 View Report
Address. Old address: Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ. Change date: 2017-05-12. New address: C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ. 2017-05-12 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Address. New address: Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ. Old address: 60 Lyde Green Halesowen West Midlands B63 2PQ. Change date: 2015-04-23. 2015-04-23 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-05-29 View Report
Accounts. Accounts type total exemption small. 2013-10-22 View Report
Gazette. Gazette filings brought up to date. 2013-08-07 View Report
Gazette. Gazette notice compulsary. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Accounts. Accounts type total exemption small. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Officers. Officer name: Mr. Michael John Stanford. Change date: 2012-04-07. 2012-04-30 View Report
Officers. Change date: 2012-04-07. Officer name: Mr. Darren James Mason. 2012-04-30 View Report
Address. Change date: 2012-04-30. Old address: Beecher House Station Street Cradley Heath West Midlands B64 6AJ United Kingdom. 2012-04-30 View Report
Accounts. Change account reference date company current extended. 2011-07-27 View Report
Officers. Officer name: Mr. Michael Stamford. Change date: 2011-04-08. 2011-07-27 View Report
Incorporation. Incorporation company. 2011-04-08 View Report