B & C FIRE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 31/05/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

18/07/1818 July 2018 31/05/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM UNIT 8A OLDHAM STREET JOINERS SQUARE INDUSTRIAL ESTATE STOKE-ON-TRENT ST1 3EY ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/12/1711 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM UNIT 12 HAMPTON STREET JOINERS SQUARE STOKE ON TRENT STAFFS ST1 3EX

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / KIM SMALLWOOD / 15/05/2015

View Document

20/05/1520 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/01/1330 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KIM LAWSON / 03/10/2012

View Document

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HEATH / 16/07/2010

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 18 FERNLEA GROVE LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 5HT

View Document

23/06/1023 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HEATH / 16/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 18 FERNEA GROVE LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 5HT

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 32 BLUEBELL CLOSE LEEKBROOK LEEK STAFFORDSHIRE ST13 7AW

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 21/08/06

View Document

22/09/0622 September 2006 £ NC 1000/1500 21/08/0

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 9 BROWNING RD BLURTON STOKE ON TRENT ST3 4BZ

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R.C ESSENTIALS LTD


  • 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