CSAR FIRE LTD - History of Changes


DateDescription
2025-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/25, WITH UPDATES
2024-11-12 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORY JACK LUMBARD
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
2024-03-20 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2024-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-03-19 update statutory_documents CESSATION OF RUBY ANN LUMBARD AS A PSC
2024-03-19 update statutory_documents CESSATION OF TREVOR FREDRICK LUMBARD AS A PSC
2024-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUBY LUMBARD
2024-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR LUMBARD
2023-11-30 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-06-16 update statutory_documents DIRECTOR APPOINTED MR CORY JACK LUMBARD
2023-04-07 delete address 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ
2023-04-07 insert address 1 PARK GARDENS YEOVIL SOMERSET UNITED KINGDOM BA20 1DW
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2022 FROM 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ
2022-09-26 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2021-12-01 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-17 update statutory_documents 03/03/16 FULL LIST
2016-01-18 update statutory_documents DIRECTOR APPOINTED MRS RUBY ANN LUMBARD
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-05 update statutory_documents 03/03/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-13 update statutory_documents 03/03/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents 03/03/13 FULL LIST
2012-08-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents 03/03/12 FULL LIST
2011-07-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 03/03/11 FULL LIST
2010-12-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 03/03/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FREDRICK LUMBARD / 03/03/2010
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2008 FROM MARSH HILL FARM MARSH LANE YEOVIL SOMERSET BA21 3QA
2008-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LUMBARD / 27/03/2008
2008-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION