FLAMERITE FIRES LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Appointment of a voluntary liquidator

View Document

09/01/259 January 2025 Statement of affairs

View Document

09/01/259 January 2025 Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-01-09

View Document

25/09/2425 September 2024 Director's details changed for Mr John Leslie Watts on 2024-09-16

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

12/04/2412 April 2024 Termination of appointment of Tracy Ann Ward as a director on 2024-04-01

View Document

12/04/2412 April 2024 Termination of appointment of Jason Roy Archer as a director on 2024-04-01

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

13/02/2313 February 2023 Registration of charge 038086440002, created on 2023-02-13

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/11/2229 November 2022 Change of details for Flamerite Fires Holdings Limited as a person with significant control on 2022-11-29

View Document

25/10/2225 October 2022 Termination of appointment of David Robert Watts as a director on 2022-10-17

View Document

19/10/2219 October 2022 Satisfaction of charge 038086440001 in full

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

05/03/215 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR DAVID ROBERT WATTS

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE WATTS / 13/01/2021

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MS TRACY ANN WARD

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038086440001

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WATTS

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID WATTS / 29/05/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WATTS / 29/05/2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM BERMUDA HOUSE CROWN SQUARE, FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2TB UNITED KINGDOM

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WATTS / 13/07/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID WATTS / 30/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATTS / 30/09/2010

View Document

02/08/102 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATTS / 01/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE WATTS / 01/07/2010

View Document

20/01/1020 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COOK

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: UNIT 1C RINGWAY INDUSTRIAL ESTATE EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 7SF

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: UNIT 15 BRAITANNIA ENTERPRISE BRITANNIA WAY LICHFIELD STAFFORDSHIRE W13 9UY

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 COMPANY NAME CHANGED REALITY FIRES LIMITED CERTIFICATE ISSUED ON 19/05/00

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 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