FIFERS11 LIMITED

15 Palace Street, Norwich, NR3 1RT, England
StatusACTIVE
Company No.05989503
CategoryPrivate Limited Company
Incorporated06 Nov 2006
Age17 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

FIFERS11 LIMITED is an active private limited company with number 05989503. It was incorporated 17 years, 7 months, 28 days ago, on 06 November 2006. The company address is 15 Palace Street, Norwich, NR3 1RT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Change date: 2021-05-06

Old address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom

New address: 15 Palace Street Norwich NR3 1RT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Argents Accountants Ltd

Appointment date: 2020-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Alan Quinsey

Termination date: 2020-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Alan Quinsey

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: York House Empire Way Wembley Middlesex HA9 0FQ

New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mr Thomas Frederick Teviot Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tom Farmer

Cessation date: 2018-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX

New address: York House Empire Way Wembley Middlesex HA9 0FQ

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Alan Quinsey

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Robson

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-19

Old address: Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Malcolm Henry Robson

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Thomas Frederick Teviot Harrison

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Neil Alan Quinsey

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed neil alan quinsey

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary malcolm robson

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 10/12/06 from: 2 lansdowne road union park, fifers lane norwich norfolk NR6 6NF

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 07/11/06 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 06 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BULL ASSOCIATES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10165546
Status:ACTIVE
Category:Private Limited Company

A T SUNY SERVICE LTD

79 LOCKWOOD SQUARE,LONDON,SE16 2HT

Number:10761715
Status:ACTIVE
Category:Private Limited Company

ACOUSTIC ATTENUATIONS LTD

4 ENGLISH BUSINESS PARK,HOVE,BN3 7ET

Number:02765682
Status:ACTIVE
Category:Private Limited Company

ALLIED DISTILLERS LIMITED

111-113 RENFREW ROAD,PAISLEY,PA3 4DY

Number:SC026753
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENT KIRKLEES LTD

7 LION CHAMBERS,HUDDERSFIELD,HD1 1ES

Number:03367452
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POLYCON LIMITED

UNIT 14 BRAKE SHEAR HOUSE,BARNET,EN5 5XP

Number:11862878
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