Advanced company searchLink opens in new window

HOYLES FIRE & SAFETY LIMITED

Company number 02575502

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2013 MR04 Satisfaction of charge 5 in full
09 May 2013 MR04 Satisfaction of charge 4 in full
08 May 2013 AA Full accounts made up to 31 December 2012
07 May 2013 MR01 Registration of charge 025755020007
07 May 2013 MR01 Registration of charge 025755020006
07 May 2013 MR01 Registration of charge 025755020008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
28 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
18 Jan 2013 AD01 Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013
18 May 2012 AA Full accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
19 May 2011 AA Full accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
03 Aug 2010 AA Full accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr Michael Lunn on 25 January 2010
26 Jan 2010 CH01 Director's details changed for Mr Richard John Pollard on 25 January 2010
26 Jan 2010 CH03 Secretary's details changed for Mr Richard John Pollard on 25 January 2010
29 Jun 2009 AA Full accounts made up to 31 December 2008
03 Mar 2009 395 Duplicate mortgage certificatecharge no:5
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
23 Feb 2009 288a Director appointed mr michael william lunn
23 Feb 2009 288b Appointment terminated director brian gibbons
04 Feb 2009 363a Return made up to 21/01/09; full list of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from nu-swift factory & offices wistons lane elland west yorkshire HX5 9DT
04 Feb 2009 190 Location of debenture register