FIRECLAD LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Administrator's progress report

View Document

14/06/2414 June 2024 Notice of move from Administration to Dissolution

View Document

31/12/2331 December 2023 Administrator's progress report

View Document

12/07/2312 July 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Notice of extension of period of Administration

View Document

28/12/2228 December 2022 Administrator's progress report

View Document

22/12/2222 December 2022 Notice of appointment of a replacement or additional administrator

View Document

22/12/2222 December 2022 Notice of order removing administrator from office

View Document

10/05/2210 May 2022 Registration of charge 032936460007, created on 2022-04-29

View Document

06/05/226 May 2022 Satisfaction of charge 032936460005 in full

View Document

06/05/226 May 2022 Satisfaction of charge 032936460004 in full

View Document

30/03/2230 March 2022 Full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

08/11/218 November 2021 Director's details changed for Mr Colin Richardson on 2021-11-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES FLYNN / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARDSON / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SKINNER / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER FIELD / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES FLYNN / 13/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BUTLER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADPARO GROUP LIMITED

View Document

26/03/1826 March 2018 CESSATION OF DAVID JAMES FLYNN AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF MARC SKINNER AS A PSC

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

12/10/1712 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

04/11/164 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES FLYNN / 18/02/2016

View Document

20/01/1620 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/07/158 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032936460005

View Document

16/05/1516 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032936460004

View Document

23/12/1423 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC SKINNER / 11/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER FIELD / 11/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARDSON / 11/12/2012

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES FLYNN / 11/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALLAN BUTLER / 11/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES FLYNN / 11/12/2012

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR ANDREW PETER FIELD

View Document

06/01/126 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FOLEY

View Document

05/01/115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/01/1012 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MR KEITH ALLAN BUTLER

View Document

11/01/0811 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

12/05/9712 May 1997 COMPANY NAME CHANGED FIRECLAD FIREPROTECTION LIMITED CERTIFICATE ISSUED ON 13/05/97

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: CHURCH FARM WITHERSFIELD HAVERHILL SUFFOLK CB9 7SG

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 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