B & C FIRE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-05-31 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/03/2323 March 2023 | Unaudited abridged accounts made up to 2022-05-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | 31/05/19 UNAUDITED ABRIDGED |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
18/07/1818 July 2018 | 31/05/18 UNAUDITED ABRIDGED |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM UNIT 8A OLDHAM STREET JOINERS SQUARE INDUSTRIAL ESTATE STOKE-ON-TRENT ST1 3EY ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/12/1711 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM UNIT 12 HAMPTON STREET JOINERS SQUARE STOKE ON TRENT STAFFS ST1 3EX |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
24/06/1624 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / KIM SMALLWOOD / 15/05/2015 |
20/05/1520 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/01/1330 January 2013 | 31/05/12 TOTAL EXEMPTION FULL |
03/10/123 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / KIM LAWSON / 03/10/2012 |
23/05/1223 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HEATH / 16/07/2010 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 18 FERNLEA GROVE LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 5HT |
23/06/1023 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HEATH / 16/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 18 FERNEA GROVE LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 5HT |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/11/0730 November 2007 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 32 BLUEBELL CLOSE LEEKBROOK LEEK STAFFORDSHIRE ST13 7AW |
18/06/0718 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0718 June 2007 | SECRETARY'S PARTICULARS CHANGED |
22/09/0622 September 2006 | NC INC ALREADY ADJUSTED 21/08/06 |
22/09/0622 September 2006 | £ NC 1000/1500 21/08/0 |
14/08/0614 August 2006 | NEW SECRETARY APPOINTED |
14/08/0614 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/06/0627 June 2006 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 9 BROWNING RD BLURTON STOKE ON TRENT ST3 4BZ |
16/05/0616 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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