About

Registered Number: 02344170
Date of Incorporation: 07/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 5 Chorley New Road, Bolton, BL1 4QR

 

Based in Bolton, Firwood Developments Ltd was setup in 1989, it's status is listed as "Active". The business has 5 directors listed as Hinks, John Christopher, Hinks, Paul, Devonport, Michael, Hinks, Mark Peter, Hinks, Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINKS, John Christopher 23 August 1998 - 1
HINKS, Paul 01 May 2012 - 1
DEVONPORT, Michael N/A 10 December 1996 1
HINKS, Mark Peter 10 December 1996 23 August 1998 1
HINKS, Phillip 01 May 2012 31 January 2015 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 14 July 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 02 August 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AP01 - Appointment of director 20 March 2013
SH01 - Return of Allotment of shares 12 March 2013
AA - Annual Accounts 14 December 2012
AD01 - Change of registered office address 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 February 2010
AD01 - Change of registered office address 17 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
353 - Register of members 09 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 10 May 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 04 March 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 30 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
363s - Annual Return 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 28 February 1996
AA - Annual Accounts 01 February 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 15 April 1994
AA - Annual Accounts 09 December 1993
363a - Annual Return 12 October 1993
363a - Annual Return 12 October 1993
363a - Annual Return 12 October 1993
363a - Annual Return 12 October 1993
AA - Annual Accounts 17 March 1993
DISS40 - Notice of striking-off action discontinued 10 July 1992
AA - Annual Accounts 10 July 1992
GAZ1 - First notification of strike-off action in London Gazette 16 June 1992
AA - Annual Accounts 11 December 1991
395 - Particulars of a mortgage or charge 24 June 1989
288 - N/A 10 March 1989
288 - N/A 10 March 1989
NEWINC - New incorporation documents 07 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2016 Outstanding

N/A

A registered charge 26 July 2013 Outstanding

N/A

Legal charge 21 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.