ALERT FIRE LIMITED

Company Documents

DateDescription
01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM
C/O GW COX & CO
1ST FLOOR 143 CONNAUGHT AVENUE
FRINTON ON SEA
ESSEX
CO13 9AB

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/12/1511 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARRIN BUCKINGHAM / 28/11/2014

View Document

28/11/1428 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/03/1319 March 2013 DISS40 (DISS40(SOAD))

View Document

18/03/1318 March 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHERINE BUCKINGHAM

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 76 FRINTON ROAD KIRBY CROSS FRINTON-ON-SEA ESSEX CO13 0LE ENGLAND

View Document

10/11/1010 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM UNIT 18 BRITANNIA COURT BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1EU

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRIN BUCKINGHAM / 06/11/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: G OFFICE CHANGED 31/08/06 UNIT 2 H & H INDUSTRIAL ESTATE ARCHERSFIELD CLOSE BASILDON ESSEX SS13 1DH

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: G OFFICE CHANGED 24/03/03 27 HANDLEY GREEN, LAINDON BASILDON ESSEX SS15 5XE

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company