- Company Overview for CIRCUM FIRE ENGINEERING LIMITED (05025975)
- Filing history for CIRCUM FIRE ENGINEERING LIMITED (05025975)
- People for CIRCUM FIRE ENGINEERING LIMITED (05025975)
- Charges for CIRCUM FIRE ENGINEERING LIMITED (05025975)
- More for CIRCUM FIRE ENGINEERING LIMITED (05025975)
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) |
---|---|---|---|
17 Apr 2018 | AD01 | Registered office address changed from , Circum House 223a Hatfield Road, St Albans, Herts, AL1 4TB to 61 Hatfield Road St. Albans AL1 4JE on 17 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
13 Aug 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-08-13
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Steven Patrick Fulcher as a director on 2 February 2016 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AD01 | Registered office address changed from , Roundhouse Farm Roestock Lane, Colney Heath, St. Albans, Hertfordshire, AL4 0PP, United Kingdom on 13 May 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
29 Jun 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
07 Apr 2010 | CH03 | Secretary's details changed for Andrew Stuart Monk on 31 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Steven Patrick Fulcher on 31 March 2010 |