- Company Overview for TRUST FIRE & SAFETY LIMITED (06077119)
- Filing history for TRUST FIRE & SAFETY LIMITED (06077119)
- People for TRUST FIRE & SAFETY LIMITED (06077119)
- Charges for TRUST FIRE & SAFETY LIMITED (06077119)
- More for TRUST FIRE & SAFETY LIMITED (06077119)
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) |
---|---|---|---|
18 Feb 2016 | AD01 | Registered office address changed from Unit 5 New Street Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3GH to Carley House 3 Carley Drive Sheffield on 18 February 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Jul 2015 | MR01 | Registration of charge 060771190001, created on 17 July 2015 | |
22 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Christopher Michael Cockayne on 8 February 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Steven Lee Daniel on 1 January 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Christopher Michael Cockayne on 1 January 2010 | |
22 Apr 2010 | AD01 | Registered office address changed from 18 Quarry Vale Road Sheffield S12 3ED on 22 April 2010 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 Apr 2009 | 363a | Return made up to 01/02/09; full list of members | |
20 Apr 2009 | 288c | Director's change of particulars / steven daniel / 01/12/2008 | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
19 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
19 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Feb 2008 | 288b | Director resigned |