Download leads from Nexok and grow your business. Find out more

Fire Risk Management Limited

Documents

Total Documents106
Total Pages570

Filing History

13 January 2021Confirmation statement made on 11 January 2021 with updates
27 December 2020Micro company accounts made up to 31 March 2020
18 January 2020Confirmation statement made on 11 January 2020 with no updates
28 December 2019Micro company accounts made up to 31 March 2019
11 January 2019Confirmation statement made on 11 January 2019 with no updates
30 December 2018Micro company accounts made up to 31 March 2018
14 January 2018Confirmation statement made on 11 January 2018 with no updates
20 December 2017Micro company accounts made up to 31 March 2017
11 January 2017Confirmation statement made on 11 January 2017 with updates
11 January 2017Confirmation statement made on 11 January 2017 with updates
28 December 2016Micro company accounts made up to 31 March 2016
28 December 2016Micro company accounts made up to 31 March 2016
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11,490
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11,490
29 December 2015Micro company accounts made up to 31 March 2015
29 December 2015Micro company accounts made up to 31 March 2015
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11,490
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11,490
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 11,490
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 11,490
27 December 2013Total exemption small company accounts made up to 31 March 2013
27 December 2013Total exemption small company accounts made up to 31 March 2013
20 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
20 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
26 January 2012Termination of appointment of Christopher Prior as a director
26 January 2012Director's details changed for Mr Christopher Robin Churchouse on 13 December 2011
26 January 2012Termination of appointment of Christopher Prior as a director
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
26 January 2012Director's details changed for Mr Christopher Robin Churchouse on 13 December 2011
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
31 December 2011Total exemption small company accounts made up to 31 March 2011
31 December 2011Total exemption small company accounts made up to 31 March 2011
15 December 2011Registered office address changed from 15 Nursery Close Atworth Melksham Wiltshire SN12 8HX on 15 December 2011
15 December 2011Registered office address changed from 15 Nursery Close Atworth Melksham Wiltshire SN12 8HX on 15 December 2011
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
7 January 2011Total exemption full accounts made up to 31 March 2010
7 January 2011Total exemption full accounts made up to 31 March 2010
16 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
16 January 2010Director's details changed for Mrs Valerie Dawn Catcheside on 11 January 2010
16 January 2010Director's details changed for Christopher Prior on 11 January 2010
16 January 2010Director's details changed for Christopher Prior on 11 January 2010
16 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
16 January 2010Director's details changed for Mrs Valerie Dawn Catcheside on 11 January 2010
4 January 2010Total exemption full accounts made up to 31 March 2009
4 January 2010Total exemption full accounts made up to 31 March 2009
23 January 2009Total exemption full accounts made up to 31 March 2008
23 January 2009Total exemption full accounts made up to 31 March 2008
21 January 2009Return made up to 11/01/09; full list of members
21 January 2009Return made up to 11/01/09; full list of members
22 January 2008Return made up to 11/01/08; full list of members
22 January 2008Return made up to 11/01/08; full list of members
16 January 2008Total exemption full accounts made up to 31 March 2007
16 January 2008Total exemption full accounts made up to 31 March 2007
5 February 2007Return made up to 11/01/07; full list of members
5 February 2007Return made up to 11/01/07; full list of members
22 January 2007Total exemption full accounts made up to 31 March 2006
22 January 2007Total exemption full accounts made up to 31 March 2006
18 January 2006Total exemption full accounts made up to 31 March 2005
18 January 2006Return made up to 11/01/06; full list of members
18 January 2006Total exemption full accounts made up to 31 March 2005
18 January 2006Return made up to 11/01/06; full list of members
1 February 2005Total exemption full accounts made up to 31 March 2004
1 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 February 2005Total exemption full accounts made up to 31 March 2004
1 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
21 May 2004Registered office changed on 21/05/04 from: 2 exmoor road combe down bath BA2 5PQ
21 May 2004Registered office changed on 21/05/04 from: 2 exmoor road combe down bath BA2 5PQ
21 January 2004Total exemption full accounts made up to 31 March 2003
21 January 2004Total exemption full accounts made up to 31 March 2003
19 January 2004Return made up to 11/01/04; full list of members
19 January 2004Return made up to 11/01/04; full list of members
19 March 2003Total exemption full accounts made up to 31 March 2002
19 March 2003Total exemption full accounts made up to 31 March 2002
3 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Director's particulars changed
3 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Director's particulars changed
28 August 2002Registered office changed on 28/08/02 from: yew tree house mells lane, chantry frome somerset BA11 3LW
28 August 2002Registered office changed on 28/08/02 from: yew tree house mells lane, chantry frome somerset BA11 3LW
31 January 2002Return made up to 11/01/02; full list of members
31 January 2002Return made up to 11/01/02; full list of members
5 November 2001Total exemption full accounts made up to 31 March 2001
5 November 2001Total exemption full accounts made up to 31 March 2001
12 April 2001New director appointed
12 April 2001New director appointed
25 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 April 2000Accounting reference date extended from 31/01/01 to 31/03/01
25 April 2000Accounting reference date extended from 31/01/01 to 31/03/01
16 April 2000New secretary appointed;new director appointed
16 April 2000New director appointed
16 April 2000New director appointed
16 April 2000New secretary appointed;new director appointed
16 April 2000New director appointed
16 April 2000New director appointed
14 January 2000Ad 11/01/00--------- £ si 99@1=99 £ ic 1/100
14 January 2000Secretary resigned
14 January 2000Director resigned
14 January 2000Ad 11/01/00--------- £ si 99@1=99 £ ic 1/100
14 January 2000Director resigned
14 January 2000Secretary resigned
11 January 2000Incorporation
11 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing