- Company Overview for DEVIZES FIRE PROTECTION LTD. (04859781)
- Filing history for DEVIZES FIRE PROTECTION LTD. (04859781)
- People for DEVIZES FIRE PROTECTION LTD. (04859781)
- Charges for DEVIZES FIRE PROTECTION LTD. (04859781)
- More for DEVIZES FIRE PROTECTION LTD. (04859781)
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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
09 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2012 | SH08 | Change of share class name or designation | |
09 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
11 Jul 2012 | AP01 | Appointment of Mr Nicholas Greenslade as a director | |
19 Jun 2012 | TM02 | Termination of appointment of June Greenslade as a secretary | |
19 Jun 2012 | TM01 | Termination of appointment of June Greenslade as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Roger Greenslade as a director | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
01 Jul 2011 | CH01 | Director's details changed for June Maureen Greenslade on 30 June 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mark Harwood Greenslade on 30 June 2011 | |
01 Jul 2011 | CH03 | Secretary's details changed for June Maureen Greenslade on 30 June 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Roger Harwood Greenslade on 30 June 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from 65-66 St Mary Street Chippenham Wiltshire SN15 3JF on 7 September 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders |