- Company Overview for FIREX U.K. LIMITED (04140722)
- Filing history for FIREX U.K. LIMITED (04140722)
- People for FIREX U.K. LIMITED (04140722)
- Charges for FIREX U.K. LIMITED (04140722)
- More for FIREX U.K. LIMITED (04140722)
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) |
---|---|---|---|
02 Oct 2019 | TM01 | Termination of appointment of Michael Edward Williams as a director on 30 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Paul Steven Sewell as a director on 30 September 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | MR04 | Satisfaction of charge 041407220001 in full | |
14 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
02 Jan 2018 | TM02 | Termination of appointment of John De Groot as a secretary on 3 November 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of John De Groot as a director on 3 November 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Merril De Groot as a director on 3 November 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Paul Steven Sewell as a director on 3 November 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Michael Edward Williams as a director on 3 November 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom to 1 Warren Yard Warren Park, Stratford Road Milton Keynes Buckinghamshire MK12 5NW on 20 December 2017 | |
02 Nov 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from 46 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX England to 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 14 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
18 Jun 2015 | AD01 | Registered office address changed from Units 4-5 Clifton Bury Farm Church Street Clifton Beds SG17 5EX to 46 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX on 18 June 2015 | |
21 Mar 2015 | MR01 | Registration of charge 041407220002, created on 3 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr John De Groot as a director on 3 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Mrs Merril De Groot as a director on 3 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Keith Richard Phillips as a director on 3 March 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Lydia Marsha Jeffers-Phillips as a secretary on 3 March 2015 |