FIRESTOP PROTECTION & BUILDING MAINTENANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
16/05/2516 May 2025 | Termination of appointment of Brian Roy Arthey as a director on 2025-03-31 |
16/05/2516 May 2025 | Termination of appointment of Deborah Ann Arthey as a director on 2025-03-31 |
25/04/2525 April 2025 | Notification of Deborah Ann Arthey as a person with significant control on 2016-12-01 |
25/04/2525 April 2025 | Cessation of Linda Arthey as a person with significant control on 2016-12-01 |
25/04/2525 April 2025 | Notification of Brian Roy Arthey as a person with significant control on 2016-12-01 |
25/04/2525 April 2025 | Cessation of Geoffrey Charles Vaughan as a person with significant control on 2016-12-01 |
12/07/2412 July 2024 | Micro company accounts made up to 2023-10-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ARTHEY / 12/08/2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VAUGHAN |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR LINDA ARTHEY |
05/04/165 April 2016 | DIRECTOR APPOINTED MR RICHARD CHARLES ARTHEY |
05/04/165 April 2016 | APPOINTMENT TERMINATED, SECRETARY LINDA ARTHEY |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/08/1518 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/03/155 March 2015 | COMPANY NAME CHANGED FIRESTOP PROTECTION LIMITED CERTIFICATE ISSUED ON 05/03/15 |
30/01/1530 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/08/1420 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/08/1315 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/08/1216 August 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/08/1124 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP |
16/09/1016 September 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | CURREXT FROM 31/08/2009 TO 31/10/2009 |
08/09/088 September 2008 | APPOINTMENT TERMINATED SECRETARY DEBORAH ARTHEY |
08/09/088 September 2008 | DIRECTOR APPOINTED GEOFFREY CHARLES VAUGHAN |
08/09/088 September 2008 | DIRECTOR AND SECRETARY APPOINTED LINDA ARTHEY |
11/08/0811 August 2008 | 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