Advanced company searchLink opens in new window

DEVIZES FIRE PROTECTION LTD.

Company number 04859781

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)
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
  • GBP 118
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
  • GBP 118
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
  • GBP 118
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increse in share capital from £1000 to £2000 01/07/2012
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
  • GBP 118
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