- Company Overview for FORLEX FIRE PROTECTION LIMITED (07853519)
- Filing history for FORLEX FIRE PROTECTION LIMITED (07853519)
- People for FORLEX FIRE PROTECTION LIMITED (07853519)
- Charges for FORLEX FIRE PROTECTION LIMITED (07853519)
- More for FORLEX FIRE PROTECTION LIMITED (07853519)
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) |
---|---|---|---|
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
25 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | CH01 | Director's details changed for Mr Vincent Frogley on 5 September 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | MR01 | Registration of charge 078535190002, created on 16 March 2016 | |
07 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Feb 2016 | AD01 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 24 February 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | AD01 | Registered office address changed from 112 Mullway Letchworth Herts SG6 4BH to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 20 November 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Vincent Frogley as a director on 4 July 2015 | |
26 May 2015 | CH01 | Director's details changed for Luke Terence Freeman on 26 May 2015 | |
08 May 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
24 Apr 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 20 December 2014
Statement of capital on 2015-02-17
|
|
04 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
04 Mar 2014 | CH01 | Director's details changed for Luke Terence Freeman on 20 November 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from Unit 10B the Pixmore Centre (First Floor) Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG United Kingdom on 4 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 18 November 2013 no member list
Statement of capital on 2014-02-20
|
|
19 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
25 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |