- Company Overview for C K FIRES LIMITED (05524093)
- Filing history for C K FIRES LIMITED (05524093)
- People for C K FIRES LIMITED (05524093)
- Charges for C K FIRES LIMITED (05524093)
- More for C K FIRES LIMITED (05524093)
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 Sep 2018 | MR04 | Satisfaction of charge 055240930003 in full | |
31 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
24 Jul 2018 | SH02 | Sub-division of shares on 3 July 2018 | |
05 Jul 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 December 2018 | |
05 Jul 2018 | PSC03 | Notification of Nibe Industrier Ab (Publ) as a person with significant control on 4 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Thomas Bergman as a director on 4 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Bengt Olof Niklas Gunnarsson as a director on 4 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Morley Andrew Sage as a director on 4 July 2018 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
15 Aug 2017 | CH01 | Director's details changed for Mr Andrew David Cox on 1 July 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Andrew David Cox as a person with significant control on 1 July 2017 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
09 Aug 2016 | MR01 | Registration of charge 055240930003, created on 5 August 2016 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
16 May 2013 | MR04 | Satisfaction of charge 2 in full | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
11 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |