About

Registered Number: 06481303
Date of Incorporation: 23/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Beaumont Bridge Street, Great Bardfield, Braintree, CM7 4ST,

 

Founded in 2008, East Anglia Fire Protection Ltd has its registered office in Braintree. This company has 4 directors listed as Anderson, Andrew Charles, Anderson, Donna, Mead, Olivia, Webb, Paul Raymond Frederick in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Andrew Charles 23 January 2008 - 1
ANDERSON, Donna 23 January 2008 15 July 2010 1
MEAD, Olivia 16 July 2010 21 May 2018 1
WEBB, Paul Raymond Frederick 23 January 2008 21 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
TM02 - Termination of appointment of secretary 21 April 2020
AD01 - Change of registered office address 21 April 2020
CS01 - N/A 21 February 2020
SH01 - Return of Allotment of shares 23 January 2020
SH01 - Return of Allotment of shares 23 January 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 February 2019
PSC04 - N/A 23 January 2019
AP04 - Appointment of corporate secretary 23 January 2019
AD01 - Change of registered office address 21 December 2018
AA - Annual Accounts 28 November 2018
AA01 - Change of accounting reference date 08 November 2018
SH06 - Notice of cancellation of shares 03 July 2018
SH03 - Return of purchase of own shares 03 July 2018
PSC07 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 19 October 2010
TM01 - Termination of appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 01 July 2010
CH01 - Change of particulars for director 01 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
225 - Change of Accounting Reference Date 22 January 2009
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.