- Company Overview for ARDENOAK FIRE LIMITED (02757468)
- Filing history for ARDENOAK FIRE LIMITED (02757468)
- People for ARDENOAK FIRE LIMITED (02757468)
- More for ARDENOAK FIRE LIMITED (02757468)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
27 Oct 2022 | AD01 | Registered office address changed from Morton House Quarry Road Pitstone Leighton Buzzard LU7 9GY England to Unit 6 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY on 27 October 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
25 Nov 2020 | PSC04 | Change of details for Mr Graham Arthur John Double as a person with significant control on 21 October 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from 22 Manor Drive Stewkley Leighton Buzzard LU7 0JE England to Morton House Quarry Road Pitstone Leighton Buzzard LU7 9GY on 24 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Bucks LU7 9GY England to 22 Manor Drive Stewkley Leighton Buzzard LU7 0JE on 24 November 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Bucks LU7 9GY on 21 August 2020 | |
26 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Dennis Double as a director on 18 May 2014 | |
04 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
20 Jul 2018 | AD01 | Registered office address changed from The Leas Buckland Village Aylesbury Buckinghamshire HP22 5HY to 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 20 July 2018 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Jul 2018 | TM01 | Termination of appointment of Joan Elsie Double as a director on 21 June 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates |