GORDONSON FIRE PROTECTION LIMITED

Tawney Farm Tawney Common Tawney Farm Tawney Common, Epping, CM16 7PU, Essex
StatusACTIVE
Company No.02987774
CategoryPrivate Limited Company
Incorporated08 Nov 1994
Age29 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

GORDONSON FIRE PROTECTION LIMITED is an active private limited company with number 02987774. It was incorporated 29 years, 6 months, 21 days ago, on 08 November 1994. The company address is Tawney Farm Tawney Common Tawney Farm Tawney Common, Epping, CM16 7PU, Essex.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-05

Officer name: Mr George Martin

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norma Diane James

Termination date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Old address: 8 Bombay Street Bermondsey London SE16 3UX

New address: Tawney Farm Tawney Common Theydon Mount Epping Essex CM16 7PU

Change date: 2016-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2015

Action Date: 01 Oct 2013

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2013-10-01

Documents

View document PDF

Capital return purchase own shares

Date: 04 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Priest

Documents

View document PDF

Resolution

Date: 06 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH06

Capital : 71 GBP

Date: 2012-11-06

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-08

Officer name: Mr John Derek Martin

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Norma Diane James

Change date: 2010-11-08

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edmund Priest

Change date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Derek Martin

Change date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: David Edmund Priest

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 28/03/01 from: unit 4 almond road london SE16 3LR

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/95; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/11

Documents

View document PDF

Legacy

Date: 14 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 08 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AU CONSULTANTS( HOUSING, SOCIAL CARE, PLUMBING & HEATING) LTD

FLAT 4 KENTMERE COURT MOORWAY DRIVE,BLACKLEY,M9 7HU

Number:08404675
Status:ACTIVE
Category:Private Limited Company

BITORION LIMITED

48 MOORGATE,LONDON,EC2M 6SE

Number:11359313
Status:ACTIVE
Category:Private Limited Company

BLACK HOLE STORAGE LIMITED

BLACK HOLE STORAGE UNIT 4 SOUTH NEWTON TRADING ESTATE,SALISBURY,SP2 0QW

Number:06402493
Status:ACTIVE
Category:Private Limited Company

BOLD STREET FOOD AND WINE LTD

20A BOLD STREET,SOUTHPORT,PR9 0DB

Number:10350521
Status:ACTIVE
Category:Private Limited Company

QUALITY ASSURANCE SYSTEMS LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:02997961
Status:ACTIVE
Category:Private Limited Company

SIMON RABY ANAESTHESIA LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:11239162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source