About

Registered Number: 02757468
Date of Incorporation: 21/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Morton House 9 Beacon Court, Pitstone Green Business Park, Pitstone, Bucks, LU7 9GY,

 

Ardenoak Fire Ltd was registered on 21 October 1992 with its registered office in Pitstone in Bucks. Currently we aren't aware of the number of employees at the the business. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANGER, Heather 01 October 1995 01 October 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 August 2020
AA - Annual Accounts 26 January 2020
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 26 October 2018
AD01 - Change of registered office address 20 July 2018
AA - Annual Accounts 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
363a - Annual Return 21 November 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 12 July 2006
287 - Change in situation or address of Registered Office 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 27 November 2002
CERTNM - Change of name certificate 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
RESOLUTIONS - N/A 25 February 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 29 October 2001
RESOLUTIONS - N/A 02 April 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 26 October 1999
RESOLUTIONS - N/A 06 November 1998
AA - Annual Accounts 06 November 1998
363s - Annual Return 26 October 1998
RESOLUTIONS - N/A 10 December 1997
363s - Annual Return 10 December 1997
AA - Annual Accounts 10 December 1997
RESOLUTIONS - N/A 12 November 1996
363s - Annual Return 12 November 1996
AA - Annual Accounts 12 November 1996
CERTNM - Change of name certificate 06 February 1996
RESOLUTIONS - N/A 02 February 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
363s - Annual Return 21 December 1994
RESOLUTIONS - N/A 25 November 1994
AA - Annual Accounts 25 November 1994
RESOLUTIONS - N/A 25 April 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 02 November 1993
287 - Change in situation or address of Registered Office 05 January 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
NEWINC - New incorporation documents 21 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.