Advanced company searchLink opens in new window

BLUE SHIELD FIRE PROTECTION LTD

Company number 04687141

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)
09 Mar 2016 AD01 Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH to Blue Shield House Queen Street Tring Hertfordshire HP23 6BQ on 9 March 2016
08 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
08 Feb 2016 CH03 Secretary's details changed for Ashley Morris Gorton on 31 January 2016
08 Feb 2016 CH01 Director's details changed for Ashley Gorton on 31 January 2016
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Peter Brand on 31 January 2013
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Peter Brand on 5 March 2010
01 Apr 2010 CH01 Director's details changed for Ashley Gorton on 5 March 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Dec 2009 CH03 Secretary's details changed for Ashley Gorton on 10 December 2009
30 Dec 2009 CH01 Director's details changed for Ashley Gorton on 10 December 2009
30 Dec 2009 CH01 Director's details changed for Peter Brand on 10 December 2009
30 Dec 2009 AD01 Registered office address changed from 93 Western Road Tring Herts HP23 4BN on 30 December 2009