P J FIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-04-23 with updates |
01/05/251 May 2025 | Current accounting period extended from 2025-09-30 to 2025-12-31 |
03/04/253 April 2025 | Appointment of Mr Anthony Robins as a director on 2025-04-03 |
01/04/251 April 2025 | Termination of appointment of Clive John Rogers as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Peter Derek Cowley as a director on 2025-03-31 |
01/04/251 April 2025 | Cessation of Clive John Rogers as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Cessation of Peter Derek Cowley as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Cessation of Ann Cowley as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Notification of Checkfire Ltd as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Ann Cowley as a secretary on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Peter Louis Johnston as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Daniel Peter Robins as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Andrew Mark Robins as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Stephen Bruce Robins as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Cameron Robins as a director on 2025-03-31 |
18/03/2518 March 2025 | Statement of capital following an allotment of shares on 2007-06-07 |
05/02/255 February 2025 | Satisfaction of charge 1 in full |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-09-30 |
20/12/2420 December 2024 | Satisfaction of charge 2 in full |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Satisfaction of charge 062233540003 in full |
02/05/232 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEREK COWLEY / 02/01/2020 |
09/01/209 January 2020 | DIRECTOR APPOINTED MR PETER LOUIS JOHNSTON |
29/11/1929 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
28/12/1828 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/06/181 June 2018 | ADOPT ARTICLES 20/03/2018 |
01/06/181 June 2018 | STATEMENT OF COMPANY'S OBJECTS |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
06/12/176 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062233540003 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
21/05/1621 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COWLEY / 01/04/2016 |
21/05/1621 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM UNIT 1 COBNAR WOOD CLOSE CHESTERFIELD DERBYSHIRE S41 9RQ |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
11/05/1511 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM OXFORD HOUSE, 8 CHURCH STREET ARNOLD NOTTINGHAM NG5 8FB |
28/04/1428 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
25/04/1325 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
23/05/1223 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
17/08/1117 August 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAY |
17/08/1117 August 2011 | SECRETARY APPOINTED MRS ANN COWLEY |
17/08/1117 August 2011 | DIRECTOR APPOINTED MR CLIVE JOHN ROGERS |
17/08/1117 August 2011 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH MAY |
03/05/113 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER COWLEY / 23/04/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MAY / 23/04/2010 |
27/04/1027 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
12/11/0912 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/04/0927 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | CURREXT FROM 30/04/2008 TO 30/09/2008 |
12/09/0712 September 2007 | COMPANY NAME CHANGED E A PRODUCTS LIMITED CERTIFICATE ISSUED ON 12/09/07 |
05/09/075 September 2007 | DIRECTOR RESIGNED |
05/09/075 September 2007 | NEW SECRETARY APPOINTED |
05/09/075 September 2007 | NEW DIRECTOR APPOINTED |
05/09/075 September 2007 | SECRETARY RESIGNED |
08/08/078 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | 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