Advanced company searchLink opens in new window

EXECUTIVE FIRE PROTECTION LTD

Company number 04367147

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 Feb 2020 AP01 Appointment of Mr Charles John Edmund Haynes as a director on 18 February 2020
21 Feb 2020 AP01 Appointment of Lorna Hayes as a director on 18 February 2020
21 Feb 2020 TM01 Termination of appointment of John Joseph Keown as a director on 18 February 2020
21 Feb 2020 TM01 Termination of appointment of Michael Robert Franklin as a director on 18 February 2020
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Jun 2017 CS01 02/06/17 Statement of Capital gbp 19
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The company is to allot a further 4 ordinary £1 shares, 1 b ordinary,1 c ordinary,1 d ordinary and 1 e ordinary shares of £1 each 31/03/2013 31/03/2013
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 10
27 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 10
20 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
20 Mar 2014 CH01 Director's details changed for Mr John Joseph Keown on 5 February 2014
20 Mar 2014 AD01 Registered office address changed from 26 Kelbourne Road Cowley Oxford OX4 3SJ on 20 March 2014