- Company Overview for FIRE PROOF LIMITED (04379632)
- Filing history for FIRE PROOF LIMITED (04379632)
- People for FIRE PROOF LIMITED (04379632)
- Charges for FIRE PROOF LIMITED (04379632)
- More for FIRE PROOF LIMITED (04379632)
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 Feb 2025 | CS01 | Confirmation statement made on 22 February 2025 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
05 Jun 2018 | AP01 | Appointment of Mrs Kerry Bungart as a director on 1 June 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
07 Mar 2018 | AD01 | Registered office address changed from Unit 4 Matrix House 18 Constitution Hill Leicester LE1 1PL to 26 High View Close Vantage Park Leicester LE4 9LJ on 7 March 2018 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
06 Oct 2016 | CH01 | Director's details changed for Mr Gerard Joseph Bungart on 6 October 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | MR01 | Registration of charge 043796320001, created on 8 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | TM01 | Termination of appointment of Kerry Bungart as a director on 4 April 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |