ARUN FIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

11/01/2311 January 2023 Change of details for David Eggington Munday as a person with significant control on 2023-01-06

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / DAVID EGGINGTON MUNDAY / 22/07/2019

View Document

02/01/202 January 2020 CESSATION OF MAUREEN ELIZABETH MUNDAY AS A PSC

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MUNDAY

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY MAUREEN MUNDAY

View Document

26/09/1726 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1621 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/01/1423 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH MUNDAY / 05/07/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EGGINGTON MUNDAY / 05/07/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH MUNDAY / 05/07/2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH MUNDAY / 05/07/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EGGINGTON MUNDAY / 05/07/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EGGINGTON MUNDAY / 29/11/2012

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH MUNDAY / 29/11/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH MUNDAY / 29/11/2012

View Document

17/01/1317 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/01/1113 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/01/108 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 07/01/02; NO CHANGE OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2EU

View Document

17/02/0017 February 2000 RETURN MADE UP TO 07/01/00; NO CHANGE OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 S386 DIS APP AUDS 22/09/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/03/9611 March 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

23/02/9323 February 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: BROOKLANDS FARM BROOMERS CORNER SHIPLEY HORSHAM W.SUSSEX

View Document

23/02/9323 February 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: BROOKLANS FARM BROOMERS CORNER SHIPLEY HORSHAM, WEST SUSSEX

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 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