D&M FIRE PROTECTION LIMITED

54 Carisbrook Close, Enfield, EN1 3NB, England
StatusACTIVE
Company No.07201998
CategoryPrivate Limited Company
Incorporated24 Mar 2010
Age14 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

D&M FIRE PROTECTION LIMITED is an active private limited company with number 07201998. It was incorporated 14 years, 2 months, 24 days ago, on 24 March 2010. The company address is 54 Carisbrook Close, Enfield, EN1 3NB, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Baker

Appointment date: 2024-04-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-09

Officer name: Mrs Rachel Elizabeth Baker

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-09

Officer name: Diane Louise Murphy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

New address: 54 Carisbrook Close Enfield EN1 3NB

Old address: 144 Perrysfield Road Cheshunt Waltham Cross EN8 0TN England

Change date: 2023-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: 1 Yelverton Close Romford RM3 8HG

Change date: 2019-01-25

New address: 144 Perrysfield Road Cheshunt Waltham Cross EN8 0TN

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Michael Anthony Murphy

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-19

Officer name: Michael Anthony Murphy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: 1 Yelverton Close Romford RM3 8HG England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Old address: 123 Mahon Close Enfield Middlesex EN1 4DL United Kingdom

Change date: 2013-09-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Sep 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. SWIFT - CIVIL DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09150810
Status:ACTIVE
Category:Private Limited Company

ADDERLEY HILL PROPERTIES LIMITED

4 THE COURTYARD,BROMSGROVE,B60 3DJ

Number:11026945
Status:ACTIVE
Category:Private Limited Company

BELLICA CONSULTANCY LIMITED

CASH'S BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB

Number:07579786
Status:ACTIVE
Category:Private Limited Company

BEST ELCO LIMITED

90 BERRY LANE,PRESTON,PR3 3WH

Number:04803680
Status:ACTIVE
Category:Private Limited Company

INVISIBLE ENTERPRISES LIMITED

27 SPRINGFIELD ROAD,KIDLINGTON,OX5 2JE

Number:08985477
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLSLOE PARK VILLAS LIMITED

9 NORTH AVENUE,EXETER,EX1 2DU

Number:07705771
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