- Company Overview for FIRE MANAGEMENT LIMITED (02622690)
- Filing history for FIRE MANAGEMENT LIMITED (02622690)
- People for FIRE MANAGEMENT LIMITED (02622690)
- Charges for FIRE MANAGEMENT LIMITED (02622690)
- Registers for FIRE MANAGEMENT LIMITED (02622690)
- More for FIRE MANAGEMENT LIMITED (02622690)
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) |
---|---|---|---|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | AD04 | Register(s) moved to registered office address 1 Hotspur Park Knights Way Battlefield Enterprise Park Shewsbury Shropshire SY1 3FB | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AD02 | Register inspection address has been changed from C/O Hatchers Solicitors Thornes Hall Castle Street Shrewsbury SY1 2BQ England | |
02 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
02 Apr 2014 | SH08 | Change of share class name or designation | |
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
10 Jul 2012 | AD02 | Register inspection address has been changed from C/O Lanyon Bowdler Brodie House Central Square Town Centre Telford Shropshire TF3 4DR England | |
03 Jul 2012 | SH06 |
Cancellation of shares. Statement of capital on 3 July 2012
|
|
28 Jun 2012 | TM01 | Termination of appointment of Raymond Tiernan as a director | |
28 Jun 2012 | TM01 | Termination of appointment of Elizabeth Tiernan as a director | |
26 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2012 | SH03 | Purchase of own shares. | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Simon Adcock on 21 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Andrew James Hodges on 7 November 2009 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Raymond Peter Tiernan on 21 June 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mark Colin Stone on 21 June 2011 |