HOARE LEA FIRE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

10/07/2510 July 2025 Appointment of Mrs Pamela Mary Bigwood as a director on 2025-07-09

View Document

10/07/2510 July 2025 Termination of appointment of Clive Paul Williamson as a director on 2025-07-09

View Document

10/07/2510 July 2025 Termination of appointment of Alan Treacy as a director on 2025-07-09

View Document

10/07/2510 July 2025 Termination of appointment of Saul Thomas Tyler as a director on 2025-07-09

View Document

10/07/2510 July 2025 Termination of appointment of Mark Anthony Ryder as a director on 2025-07-09

View Document

10/07/2510 July 2025 Termination of appointment of David Matthews as a director on 2025-07-09

View Document

10/07/2510 July 2025 Termination of appointment of David Richard Armstrong as a director on 2025-07-09

View Document

10/07/2510 July 2025 Termination of appointment of Joanne Christina Edwards as a director on 2025-07-09

View Document

10/07/2510 July 2025 Termination of appointment of Gary John Andrews as a director on 2025-07-09

View Document

10/07/2510 July 2025 Termination of appointment of Steven Michael Burdick as a director on 2025-07-09

View Document

13/02/2513 February 2025 Accounts for a small company made up to 2024-09-29

View Document

13/01/2513 January 2025 Termination of appointment of Mark Robert Hagger as a director on 2025-01-13

View Document

01/08/241 August 2024 Termination of appointment of Philip James Grew as a director on 2024-07-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

15/07/2415 July 2024 Certificate of change of name

View Document

23/03/2423 March 2024 Accounts for a small company made up to 2023-10-01

View Document

21/09/2321 September 2023 Termination of appointment of James David Lovell as a secretary on 2023-09-21

View Document

21/09/2321 September 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-09-21

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-10-02

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-07-25

View Document

09/08/219 August 2021 Appointment of Mr. Richard Alan Lemmon as a director on 2021-07-26

View Document

08/08/218 August 2021 Appointment of Mr. Steven Michael Burdick as a director on 2021-07-26

View Document

05/08/215 August 2021 Previous accounting period extended from 2021-04-30 to 2021-07-26

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

04/09/174 September 2017 SAIL ADDRESS CHANGED FROM:
140 AZTEC WEST
ALMONDSBURY
BRISTOL
BS32 4TX
ENGLAND

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR ALAN TREACY

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM
140 AZTEC WEST BUSINESS PARK
ALMONDSBURY
BRISTOL
BS32 4TX

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR JUSTIN ALEXANDER SPENCER

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR SAUL THOMAS TYLER

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR DAVID MATTHEWS

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MILES SCOTT FREEMAN / 01/01/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNCAN WEST / 01/01/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY NICHOLAS TUCKER / 01/01/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO LUIS URINOVSKY / 01/01/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY RYDER / 01/01/2016

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARGO

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR PHILIP JAMES GREW

View Document

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MCCUNN

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR JAMES DAVID LOVELL

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNCAN WEST / 14/09/2010

View Document

27/09/1127 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR NIGEL HERBERT COOPER

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR BRIAN CLARGO

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR GARY JOHN ANDREWS

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 SAIL ADDRESS CHANGED FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR ENGLAND

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MARK ANTHONY RYDER

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MILES SCOTT FREEMAN

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 CURRSHO FROM 30/09/2009 TO 30/04/2009

View Document

19/08/0819 August 2008 SECRETARY RESIGNED JAMES MCMANUS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/09/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

02/08/952 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

25/09/9125 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 EXEMPT FROM APP AUD 30/09/90 S366A DISP HOLDING AGM 18/06/89 S252 DISP LAYING ACC 18/06/89

View Document

23/08/9123 August 1991 EXEMPTION FROM APPOINTING AUDITORS 30/09/90

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: 23 WHATLEY ROAD CLIFTON BRISTOL BS8 2PS

View Document

22/08/9022 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

12/10/8712 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

View Document

10/10/8410 October 1984 CERTIFICATE OF INCORPORATION

View Document

10/10/8410 October 1984 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