Advanced company searchLink opens in new window

SIR FIX A LOCK LIMITED

Company number 07691757

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)
22 Sep 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
22 Sep 2015 CH01 Director's details changed for Paul Bushell on 18 September 2015
22 Sep 2015 AD01 Registered office address changed from Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR England to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR on 22 September 2015
22 Sep 2015 AD01 Registered office address changed from C/O Llewellyn Rees Accountancy Ltd 9 Venn Court Plymouth PL3 5NS England to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR on 22 September 2015
22 Sep 2015 AD02 Register inspection address has been changed from 13 Lodge Hill Liskeard Cornwall PL14 4JP England to 3 Leigham Terrace Lane West Plymouth PL1 3FR
27 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
27 Jan 2015 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
27 Jan 2015 AD01 Registered office address changed from Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF to C/O Llewellyn Rees Accountancy Ltd 9 Venn Court Plymouth PL3 5NS on 27 January 2015
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
04 Jul 2014 AD02 Register inspection address has been changed from C/O Smsw Shq 237 Union Street Plymouth PL1 3HQ England
24 Jun 2014 CH01 Director's details changed for Paul Bushell on 2 June 2014
16 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
18 Jul 2013 CH01 Director's details changed for Paul Bushell on 17 July 2013
18 Jul 2013 AD02 Register inspection address has been changed from Ta Centre Brest Road Plymouth Devon PL6 5EW United Kingdom
17 Jul 2013 AD01 Registered office address changed from Ward Randall Ltd the Parade Liskeard Cornwall PL14 6AF United Kingdom on 17 July 2013
09 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
09 Aug 2012 AD03 Register(s) moved to registered inspection location
09 Aug 2012 AD02 Register inspection address has been changed
09 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
07 Aug 2012 AD01 Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 7 August 2012
04 Jul 2011 NEWINC Incorporation