Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2023-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ENVIROGRAF LIMITED / 06/04/2016 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2020-03-02 |
update statutory_documents DIRECTOR APPOINTED MRS MIROSLAWA WARD |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-07 |
delete company_previous_name EURO PASSIVE FIRE PROTECTION LIMITED |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-01-07 |
update num_mort_outstanding 3 => 2 |
2017-01-07 |
update num_mort_satisfied 1 => 2 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-11-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-12 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-24 |
update statutory_documents 01/03/16 FULL LIST |
2016-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALFRED WARD / 02/03/2015 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-18 |
update statutory_documents 01/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ENGLAND CM3 5TQ |
2014-04-07 |
insert address 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5TQ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-04-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-04-29 => 2015-03-29 |
2014-03-19 |
update statutory_documents 01/03/14 FULL LIST |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALFRED WARD / 30/07/2013 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-01 => 2013-04-01 |
2013-06-26 |
update returns_next_due_date 2013-04-29 => 2014-04-29 |
2013-06-25 |
delete address 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN |
2013-06-25 |
insert address 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ENGLAND CM3 5TQ |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update num_mort_charges 3 => 4 |
2013-06-22 |
update num_mort_outstanding 2 => 3 |
2013-06-13 |
update statutory_documents 26/03/13 STATEMENT OF CAPITAL GBP 100 |
2013-05-09 |
update statutory_documents 01/04/13 FULL LIST |
2013-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN |
2012-11-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-04-25 |
update statutory_documents 01/04/12 FULL LIST |
2011-11-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-04-13 |
update statutory_documents 01/04/11 FULL LIST |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALFRED WARD / 31/03/2011 |
2011-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THELMA WARD |
2010-12-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 01/04/10 FULL LIST |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-05 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
2008-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-08 |
update statutory_documents SECRETARY RESIGNED |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-08 |
update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-11 |
update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
2004-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
2002-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-16 |
update statutory_documents RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
2002-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
2001-04-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/00 FROM:
C/O WARING & PARTNERS
ROPER YARD, ROPER ROAD
CANTERBURY
KENT, CT2 7EX |
2000-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-21 |
update statutory_documents SECRETARY RESIGNED |
2000-03-31 |
update statutory_documents RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-11-17 |
update statutory_documents RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-05-13 |
update statutory_documents COMPANY NAME CHANGED
EURO PASSIVE FIRE PROTECTION LIM
ITED
CERTIFICATE ISSUED ON 14/05/98 |
1998-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-03 |
update statutory_documents RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS |
1998-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-02 |
update statutory_documents SECRETARY RESIGNED |
1998-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-23 |
update statutory_documents RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS |
1997-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1997-01-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/01/96 |
1996-04-18 |
update statutory_documents RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS |
1996-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-04-20 |
update statutory_documents RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS |
1995-03-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-29 |
update statutory_documents RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS |
1994-02-11 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
1993-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1993-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |