DIAMOND FIRE EXTINGUISHERS (BRINDLE & SONS) LIMITED
Company number 03882283
- Company Overview for DIAMOND FIRE EXTINGUISHERS (BRINDLE & SONS) LIMITED (03882283)
- Filing history for DIAMOND FIRE EXTINGUISHERS (BRINDLE & SONS) LIMITED (03882283)
- People for DIAMOND FIRE EXTINGUISHERS (BRINDLE & SONS) LIMITED (03882283)
- Charges for DIAMOND FIRE EXTINGUISHERS (BRINDLE & SONS) LIMITED (03882283)
- More for DIAMOND FIRE EXTINGUISHERS (BRINDLE & SONS) LIMITED (03882283)
| 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 Jun 2020 | PSC01 | Notification of Stephanie Millington as a person with significant control on 6 April 2016 | |
| 19 Jun 2020 | PSC01 | Notification of Simon Brindle as a person with significant control on 6 April 2016 | |
| 03 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
| 20 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
| 05 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
| 15 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
| 06 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
| 02 Nov 2017 | AD01 | Registered office address changed from , Diamond Fire Extinguishers(Brindle & Sons) Ltd South Staffs Business Park, Hawkins Drive, Cannock, WS11 0XU, England to . Hawkins Drive Cannock WS11 0XT on 2 November 2017 | |
| 04 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
| 02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
| 02 Dec 2016 | AD01 | Registered office address changed from , 8 North Crescent, Featherstone, Wolverhampton, West Midlands, WV10 7AY to . Hawkins Drive Cannock WS11 0XT on 2 December 2016 | |
| 17 Nov 2016 | CH01 | Director's details changed for Simon Brindle on 17 November 2016 | |
| 17 Nov 2016 | CH01 | Director's details changed for Mrs Stephanie Millington on 17 November 2016 | |
| 17 Nov 2016 | CH03 | Secretary's details changed for Stephanie Millington on 17 November 2016 | |
| 17 Nov 2016 | CH01 | Director's details changed for Mr Alex Brindle on 17 November 2016 | |
| 17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
| 11 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 23 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
| 12 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 08 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
| 19 Aug 2014 | CH01 | Director's details changed for Miss Stephanie Brindle on 18 August 2014 | |
| 19 Aug 2014 | CH03 | Secretary's details changed for Stephanie Brindle on 18 August 2014 | |
| 05 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 06 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
| 17 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |