About

Registered Number: 03811565
Date of Incorporation: 22/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Farmhouse, Goulds Green, Uxbridge, Middlesex, UB8 3DG

 

Allstar Fireworks Ltd was founded on 22 July 1999 with its registered office in Middlesex. The companies directors are listed as Grant, Paul Thomas, Jupp, Gail, Jupp, Michael William, Grant, Linda at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Paul Thomas 09 September 1999 - 1
JUPP, Gail 09 September 1999 - 1
JUPP, Michael William 09 September 1999 - 1
GRANT, Linda 09 September 1999 10 October 2005 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 24 September 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 18 August 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 18 August 2002
225 - Change of Accounting Reference Date 31 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 15 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2000
225 - Change of Accounting Reference Date 12 June 2000
287 - Change in situation or address of Registered Office 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
MEM/ARTS - N/A 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
RESOLUTIONS - N/A 30 September 1999
123 - Notice of increase in nominal capital 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
CERTNM - Change of name certificate 17 September 1999
NEWINC - New incorporation documents 22 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.