- Company Overview for ALE FIRE SYSTEMS LIMITED (06436297)
- Filing history for ALE FIRE SYSTEMS LIMITED (06436297)
- People for ALE FIRE SYSTEMS LIMITED (06436297)
- More for ALE FIRE SYSTEMS LIMITED (06436297)
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 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Andrea Eade on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Andrew Leslie Eade on 23 December 2009 | |
23 Dec 2009 | CH03 | Secretary's details changed for Andrea Eade on 23 December 2009 | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
26 Aug 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from c/O. Goodale mardle LIMITED grange house grange road, midhurst west sussex GU29 9LS | |
03 Dec 2007 | 88(2)R | Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100 | |
03 Dec 2007 | 288a | New director appointed | |
03 Dec 2007 | 288a | New secretary appointed | |
03 Dec 2007 | 288a | New director appointed | |
29 Nov 2007 | 288b | Secretary resigned | |
29 Nov 2007 | 288b | Director resigned |