- Company Overview for AIR AND FIRE COMPLIANCE LIMITED (07144213)
- Filing history for AIR AND FIRE COMPLIANCE LIMITED (07144213)
- People for AIR AND FIRE COMPLIANCE LIMITED (07144213)
- Charges for AIR AND FIRE COMPLIANCE LIMITED (07144213)
- More for AIR AND FIRE COMPLIANCE LIMITED (07144213)
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 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
03 Jan 2019 | AD01 | Registered office address changed from 205 Mount Road Penn Wolverhampton WV4 5RU England to 85 Great Portland Street Great Portland Street London W1W 7LT on 3 January 2019 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 02/02/2017 | |
28 Apr 2017 | SH08 | Change of share class name or designation | |
28 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|
|
28 Apr 2017 | SH02 | Sub-division of shares on 24 March 2017 | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | CS01 |
Confirmation statement made on 2 February 2017 with updates
|
|
31 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 18 October 2016
|
|
31 Oct 2016 | AP03 | Appointment of Mrs Joanne Friend as a secretary on 18 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mrs Joanne Friend as a director on 18 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Barrie Patrick Torbett as a director on 18 October 2016 | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AD01 | Registered office address changed from 9a Burroughs Gardens London NW4 4AU to 205 Mount Road Penn Wolverhampton WV4 5RU on 16 February 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Mar 2015 | MR01 | Registration of charge 071442130001, created on 23 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
02 Dec 2014 | CERTNM |
Company name changed extech mechanical services LIMITED\certificate issued on 02/12/14
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 May 2014 | AR01 | Annual return made up to 2 February 2014 with full list of shareholders |