Advanced company searchLink opens in new window

ARDENOAK FIRE LIMITED

Company number 02757468

Filter by category

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)
21 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
27 Oct 2022 AD01 Registered office address changed from Morton House Quarry Road Pitstone Leighton Buzzard LU7 9GY England to Unit 6 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY on 27 October 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
25 Nov 2020 PSC04 Change of details for Mr Graham Arthur John Double as a person with significant control on 21 October 2020
24 Nov 2020 AD01 Registered office address changed from 22 Manor Drive Stewkley Leighton Buzzard LU7 0JE England to Morton House Quarry Road Pitstone Leighton Buzzard LU7 9GY on 24 November 2020
24 Nov 2020 AD01 Registered office address changed from Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Bucks LU7 9GY England to 22 Manor Drive Stewkley Leighton Buzzard LU7 0JE on 24 November 2020
21 Aug 2020 AD01 Registered office address changed from 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Bucks LU7 9GY on 21 August 2020
26 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
10 Dec 2019 TM01 Termination of appointment of Dennis Double as a director on 18 May 2014
04 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
20 Jul 2018 AD01 Registered office address changed from The Leas Buckland Village Aylesbury Buckinghamshire HP22 5HY to 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 20 July 2018
16 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Jul 2018 TM01 Termination of appointment of Joan Elsie Double as a director on 21 June 2018
25 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100