Advanced company searchLink opens in new window

FIRE MANAGEMENT LIMITED

Company number 02622690

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)
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
  • GBP 32,120
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
  • GBP 32,120
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 32,120
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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