Advanced company searchLink opens in new window

K.W. FIRE PROTECTION LIMITED

Company number 04987313

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)
20 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Apr 2021 MR04 Satisfaction of charge 1 in full
20 Apr 2021 MR04 Satisfaction of charge 049873130002 in full
04 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP England to Premier House 2 Jubilee Way Elland HX5 9DY on 7 December 2020
23 Jul 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
23 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
07 Jun 2019 AP03 Appointment of Mr Richard John Pollard as a secretary on 24 May 2019
06 Jun 2019 PSC07 Cessation of Paula Worswick as a person with significant control on 24 May 2019
06 Jun 2019 PSC07 Cessation of Karl Martin Worswick as a person with significant control on 24 May 2019
06 Jun 2019 AP01 Appointment of Mr Gary Robinson as a director on 24 May 2019
06 Jun 2019 PSC02 Notification of Hoyles Fire & Safety Limited as a person with significant control on 24 May 2019
06 Jun 2019 TM01 Termination of appointment of Karl Martin Worswick as a director on 24 May 2019
06 Jun 2019 TM02 Termination of appointment of Paula Jane Worswick as a secretary on 24 May 2019
06 Jun 2019 AP01 Appointment of Mr Richard John Pollard as a director on 24 May 2019
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Aug 2018 AD01 Registered office address changed from Unit 1 Milking Green Hartshead Street Lees Oldham OL4 5EE to Albion House Under Lane Chadderton Oldham OL9 7PP on 17 August 2018
24 Jul 2018 MR01 Registration of charge 049873130002, created on 20 July 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
26 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016