FENLAND FIRE CONTRACTS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/09/2013 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

02/08/182 August 2018 11/10/17 STATEMENT OF CAPITAL GBP 0.80

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN DARBY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TROTT / 01/06/2015

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM SOMERIES FARM SOMERIES LUTON BEDFORDSHIRE LU2 9PL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/10/133 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1213 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DAWN TROTT / 31/07/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GIBSON / 31/07/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANKLYN GEORGE DARBY / 31/07/2010

View Document

30/09/1030 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TROTT / 01/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TROTT / 01/08/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DAWN TROTT / 01/08/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 CAPITALS NOT ROLLED UP

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED SECRETARY LINDA DARBY

View Document

29/08/0929 August 2009 SECRETARY APPOINTED JOANNE DAWN TROTT

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA DARBY / 23/08/2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DARBY / 23/08/2007

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 58 BLACK HORSE DROVE LITTLEPORT ELY CAMBRIDGESHIRE CB6 1EG

View Document

31/08/0631 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 S-DIV 08/12/04

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0514 January 2005 SUBDIVISION 08/12/04

View Document

14/01/0514 January 2005 £ IC 2/2 08/12/04 £ SR [email protected]

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/037 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 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