- Company Overview for FORCE FIRE CONSULTANCY LIMITED (03050985)
- Filing history for FORCE FIRE CONSULTANCY LIMITED (03050985)
- People for FORCE FIRE CONSULTANCY LIMITED (03050985)
- Charges for FORCE FIRE CONSULTANCY LIMITED (03050985)
- More for FORCE FIRE CONSULTANCY LIMITED (03050985)
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) |
---|---|---|---|
16 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH01 | Director's details changed for Mr Neil Yates on 28 April 2016 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
04 Apr 2014 | TM01 | Termination of appointment of Claire Yates as a director | |
04 Apr 2014 | TM02 | Termination of appointment of Claire Yates as a secretary | |
23 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
20 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
02 Jun 2011 | AD02 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom | |
18 May 2011 | AD01 | Registered office address changed from the Baker Partnership Suite 1 South House Lodge Maldon CM9 6PP on 18 May 2011 | |
01 Jun 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
01 Jun 2010 | AD02 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP | |
28 May 2010 | AD02 | Register inspection address has been changed | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
01 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |