Established in 2003, Devizes Fire Protection Ltd have registered office in Chippenham, Wiltshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Greenslade, Mark Harwood, Greenslade, June Maureen, Greenslade, Nicholas, Peron Management Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENSLADE, Mark Harwood | 24 November 2005 | - | 1 |
GREENSLADE, June Maureen | 04 February 2009 | 13 March 2012 | 1 |
GREENSLADE, Nicholas | 01 July 2012 | 08 November 2018 | 1 |
PERON MANAGEMENT LTD | 15 May 2005 | 24 November 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 12 September 2019 | |
MR01 - N/A | 30 January 2019 | |
MR01 - N/A | 22 January 2019 | |
TM01 - Termination of appointment of director | 06 December 2018 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 04 September 2017 | |
CH01 - Change of particulars for director | 12 July 2017 | |
PSC04 - N/A | 11 July 2017 | |
CH01 - Change of particulars for director | 11 July 2017 | |
AD01 - Change of registered office address | 18 May 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 18 September 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 18 September 2012 | |
RESOLUTIONS - N/A | 09 August 2012 | |
MEM/ARTS - N/A | 09 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 09 August 2012 | |
SH01 - Return of Allotment of shares | 09 August 2012 | |
AP01 - Appointment of director | 11 July 2012 | |
TM02 - Termination of appointment of secretary | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 24 August 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
CH03 - Change of particulars for secretary | 01 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AD01 - Change of registered office address | 07 September 2010 | |
AR01 - Annual Return | 06 September 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
287 - Change in situation or address of Registered Office | 18 February 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 03 September 2008 | |
287 - Change in situation or address of Registered Office | 06 March 2008 | |
AA - Annual Accounts | 14 November 2007 | |
363a - Annual Return | 29 August 2007 | |
363a - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
225 - Change of Accounting Reference Date | 19 December 2006 | |
AA - Annual Accounts | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 02 February 2006 | |
287 - Change in situation or address of Registered Office | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2005 | |
CERTNM - Change of name certificate | 21 November 2005 | |
363a - Annual Return | 03 October 2005 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
363s - Annual Return | 04 November 2004 | |
AA - Annual Accounts | 04 November 2004 | |
CERTNM - Change of name certificate | 04 September 2003 | |
NEWINC - New incorporation documents | 07 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 January 2019 | Outstanding |
N/A |
A registered charge | 18 January 2019 | Outstanding |
N/A |