A G F FIRE PROTECTION LTD

04901740
NIALL HOUSE, UNIT B 24-26 BOULTON ROAD STEVENAGE HERTFORDSHIRE SG1 4QX

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 accounts Annual Accounts 14 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 14 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 14 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 14 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 accounts Annual Accounts 13 Buy now
18 Feb 2020 mortgage Registration of a charge 23 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 12 Buy now
07 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 11 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 accounts Annual Accounts 7 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2016 accounts Annual Accounts 6 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 accounts Annual Accounts 7 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 accounts Annual Accounts 7 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
08 Oct 2013 officers Appointment of director (Mrs Janine Lambert) 2 Buy now
21 May 2013 accounts Annual Accounts 4 Buy now
25 Sep 2012 annual-return Annual Return 3 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2012 accounts Annual Accounts 4 Buy now
21 Sep 2011 annual-return Annual Return 3 Buy now
25 May 2011 accounts Annual Accounts 5 Buy now
23 Sep 2010 annual-return Annual Return 3 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Kieran Daniel Lambert) 2 Buy now
23 Sep 2010 officers Change of particulars for secretary (Mrs Janine Lambert) 1 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
31 Mar 2009 accounts Annual Accounts 8 Buy now
10 Oct 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from derings 2 lockleys welwyn hertfordshire AL6 0BL united kingdom 1 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from 23 the avenue welwyn hertfordshire AL6 0PW 1 Buy now
09 Oct 2008 officers Secretary's change of particulars / janine lambert / 09/10/2008 2 Buy now
09 Oct 2008 officers Director's change of particulars / kieran lambert / 09/10/2008 2 Buy now
09 Oct 2008 officers Director's change of particulars / kieran lambert / 09/10/2008 1 Buy now
04 Aug 2008 accounts Annual Accounts 8 Buy now
12 Oct 2007 annual-return Return made up to 17/09/07; full list of members 2 Buy now
12 Oct 2007 officers Director's particulars changed 1 Buy now
12 Oct 2007 officers Secretary's particulars changed 1 Buy now
19 Mar 2007 accounts Annual Accounts 7 Buy now
12 Mar 2007 address Registered office changed on 12/03/07 from: 33 thirlmere stevenage hertfordshire SG1 6AQ 1 Buy now
09 Oct 2006 annual-return Return made up to 17/09/06; full list of members 2 Buy now
25 May 2006 accounts Annual Accounts 7 Buy now
19 Sep 2005 annual-return Return made up to 17/09/05; full list of members 2 Buy now
27 Apr 2005 accounts Annual Accounts 6 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: 30 reynards road welwyn hertfordshire AL6 9TP 1 Buy now
23 Sep 2004 annual-return Return made up to 17/09/04; full list of members 6 Buy now
12 Aug 2004 accounts Accounting reference date extended from 30/09/04 to 31/10/04 1 Buy now
22 Oct 2003 address Registered office changed on 22/10/03 from: thornfield house delamer rd altrincham WA14 2NG 1 Buy now
22 Oct 2003 capital Ad 22/09/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
22 Oct 2003 officers New secretary appointed 2 Buy now
22 Oct 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers Secretary resigned 1 Buy now
18 Sep 2003 officers Director resigned 1 Buy now
17 Sep 2003 incorporation Incorporation Company 9 Buy now