Advanced company searchLink opens in new window

ADVANCED FIRE PROTECTION LIMITED

Company number 03932260

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)
21 Dec 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 August 2017
28 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
28 Feb 2017 CH01 Director's details changed for Mr David Allen Jones on 1 February 2017
28 Feb 2017 CH03 Secretary's details changed for Mrs Helen Margaret Jones on 1 February 2017
21 Feb 2017 TM01 Termination of appointment of Helen Margaret Jones as a director on 1 March 2016
21 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
13 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
11 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
23 May 2011 TM01 Termination of appointment of Michael Corp as a director
11 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
06 May 2011 AP03 Appointment of a secretary
05 May 2011 AP01 Appointment of Mrs Helen Margaret Jones as a director
  • ANNOTATION Part Rectified The director's service address shown on the AP01 was removed from the public register on 29/06/2016 as it is invalid or ineffective
03 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Dec 2010 AD01 Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 3 December 2010
19 Oct 2010 AP01 Appointment of David Allen Jones as a director