Fire Extinguisher Valve Company Ltd was founded on 22 January 2003, it's status at Companies House is "Active". The current directors of this organisation are Sexton, David George, Wattis, Anthony John, Jones, Derek Gordon. Currently we aren't aware of the number of employees at the the company. The company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEXTON, David George | 13 November 2003 | - | 1 |
WATTIS, Anthony John | 13 November 2003 | - | 1 |
JONES, Derek Gordon | 22 January 2003 | 10 February 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 January 2020 | |
MR01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 22 January 2018 | |
CH01 - Change of particulars for director | 13 December 2017 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AR01 - Annual Return | 25 January 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 20 October 2014 | |
CH01 - Change of particulars for director | 30 January 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 24 December 2013 | |
TM02 - Termination of appointment of secretary | 06 September 2013 | |
CH04 - Change of particulars for corporate secretary | 23 July 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 01 March 2011 | |
TM02 - Termination of appointment of secretary | 01 March 2011 | |
AP04 - Appointment of corporate secretary | 01 March 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 27 January 2009 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 25 January 2008 | |
287 - Change in situation or address of Registered Office | 20 February 2007 | |
363a - Annual Return | 09 February 2007 | |
AA - Annual Accounts | 05 February 2007 | |
AA - Annual Accounts | 15 March 2006 | |
363a - Annual Return | 25 January 2006 | |
AAMD - Amended Accounts | 05 July 2005 | |
RESOLUTIONS - N/A | 08 February 2005 | |
AA - Annual Accounts | 08 February 2005 | |
363a - Annual Return | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
363a - Annual Return | 23 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2003 | |
225 - Change of Accounting Reference Date | 12 December 2003 | |
288b - Notice of resignation of directors or secretaries | 04 February 2003 | |
288b - Notice of resignation of directors or secretaries | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
NEWINC - New incorporation documents | 22 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 December 2019 | Outstanding |
N/A |