Advanced company searchLink opens in new window

AS FIRE & RESCUE EQUIPMENT LIMITED

Company number 04840869

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2016 AD01 Registered office address changed from Unit 1 Stirling Way Papworth Everard Cambridgeshire CB23 3WA to Unit 1 Papworth Business Park Stirling Way Papworth Everard Cambridge CB23 3GY on 19 September 2016
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
28 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
15 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
09 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
21 Jun 2012 MISC Section 519 ca 2006
20 Jun 2012 MISC Re section 519
01 Mar 2012 AA Full accounts made up to 31 March 2011
21 Feb 2012 CH01 Director's details changed for Mr Derek Gotts on 21 February 2012
25 Jan 2012 AP01 Appointment of Mr Michael Corbishley as a director
25 Jan 2012 AP03 Appointment of Mr Michael Corbishley as a secretary
25 Jan 2012 TM01 Termination of appointment of James Beard as a director
25 Jan 2012 TM02 Termination of appointment of James Beard as a secretary
26 Sep 2011 TM01 Termination of appointment of John Higgs as a director
18 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
09 Feb 2011 MEM/ARTS Memorandum and Articles of Association
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2011 AP01 Appointment of John Higgs as a director
17 Jan 2011 AP01 Appointment of Derek Gotts as a director
17 Jan 2011 AP01 Appointment of James Daniel Beard as a director