C K FIRES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

28/05/2428 May 2024 Cessation of Andrew David Cox as a person with significant control on 2024-05-15

View Document

28/05/2428 May 2024 Change of details for Nibe Industrier Ab (Publ) as a person with significant control on 2024-05-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Termination of appointment of Christopher Paul Cook as a director on 2022-11-22

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID COX / 04/07/2018

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/192 April 2019 31/12/18 AUDITED ABRIDGED

View Document

21/11/1821 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORLEY ANDREW SAGE / 14/11/2018

View Document

14/11/1814 November 2018 SECRETARY APPOINTED MR MATTHEW RICHARD JEVONS

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM REGENT HOUSE BATH AVENUE WOLVERHAMPON WEST MIDLANDS WV1 4EG

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL COOK

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055240930003

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 SUB-DIVISION 03/07/18

View Document

05/07/185 July 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR MORLEY ANDREW SAGE

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR BENGT OLOF NIKLAS GUNNARSSON

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR THOMAS BERGMAN

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIBE INDUSTRIER AB (PUBL)

View Document

10/11/1710 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID COX / 01/07/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID COX / 01/07/2017

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055240930003

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1211 January 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

14/09/1114 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information