FIREPROPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

24/10/2124 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

29/04/2029 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS SUSAN LYN SMITH

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WINTERS

View Document

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

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LYN SMITH

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

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

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

18/04/1518 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/03/1527 March 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

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

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

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

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

View Accounts

07/06/127 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/07/1115 July 2011 SECRETARY APPOINTED MRS SUSAN LYNN SMITH

View Document

07/04/117 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WINTERS / 04/04/2010

View Document

31/05/1031 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM C/O STUART SMITH DERBY LTD 49 QUEEN STREET DERBY DERBYSHIRE DE1 3DE

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 11A DERBY ROAD BORROWASH DERBY DERBYSHIRE DE72 3JW

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 07/04/99; CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/05/9810 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9810 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: FLAT 5 HOLDEN COURT, SPENCER STREET ALVASTON DERBY DE2 8RW

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/04/9418 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/04/9228 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: 97, EMPRESS ROAD, DERBY. DE3 6TF.

View Document

17/05/9117 May 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/05/908 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 AUDITOR'S RESIGNATION

View Document

18/05/8918 May 1989 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

19/10/8819 October 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: FLAT 5 HOLDEN COURT SPENCER STREET ALVASTON DERBY DE2 8RW

View Document

26/06/8726 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/864 December 1986 CERTIFICATE OF INCORPORATION

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