- Company Overview for CROMWELL FIRE LIMITED (02938990)
- Filing history for CROMWELL FIRE LIMITED (02938990)
- People for CROMWELL FIRE LIMITED (02938990)
- Charges for CROMWELL FIRE LIMITED (02938990)
- More for CROMWELL FIRE LIMITED (02938990)
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) |
---|---|---|---|
06 Jul 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
28 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
29 Apr 2022 | AP01 | Appointment of Mrs Paula Struggles as a director on 16 April 2022 | |
28 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
30 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
27 Apr 2020 | AD01 | Registered office address changed from Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom to 2 Silver Street Buckden St. Neots PE19 5TS on 27 April 2020 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
10 Aug 2018 | AD01 | Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 10 August 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
22 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Oct 2016 | MR01 | Registration of charge 029389900001, created on 17 October 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
16 Jun 2016 | TM02 | Termination of appointment of Paula Struggles as a secretary on 13 June 2016 | |
16 Jun 2016 | AP03 | Appointment of Ms Joanne Struggles as a secretary on 13 June 2016 | |
30 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|