Advanced company searchLink opens in new window

FIRSTSITE LIMITED

Company number 02884347

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2011 AR01 Annual return made up to 4 January 2011 no member list
18 Jan 2011 CH01 Director's details changed for Mr Nicholas Gerrard on 5 January 2010
06 Jan 2011 TM01 Termination of appointment of Sonia Coode-Adams as a director
17 Nov 2010 AA Full accounts made up to 31 March 2010
26 Feb 2010 AP01 Appointment of Mr Nicholas Gerrard as a director
17 Feb 2010 AR01 Annual return made up to 4 January 2010 no member list
17 Feb 2010 CH01 Director's details changed for Mr Jeremy Theophilus on 2 October 2009
17 Feb 2010 CH01 Director's details changed for Kathleen Margaret Merriweather on 2 October 2009
17 Feb 2010 CH01 Director's details changed for Mr Vincent Hugh Kevin Jones on 2 October 2009
17 Feb 2010 CH01 Director's details changed for Mr Andrew Robert Nightingale on 2 October 2009
17 Feb 2010 CH01 Director's details changed for Monica Ann Greenwood on 2 October 2009
17 Feb 2010 CH01 Director's details changed for Sonia Coode-Adams on 2 October 2009
17 Feb 2010 AD01 Registered office address changed from 2 Beacon End Court London Road Stanway Colchester Essex CO3 0NU on 17 February 2010
17 Feb 2010 CH01 Director's details changed for John Hume on 2 October 2009
10 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2010 TM01 Termination of appointment of Stephen Humphreys as a director
19 Nov 2009 AA Full accounts made up to 31 March 2009
26 Jan 2009 363a Annual return made up to 04/01/09
20 Jan 2009 288b Appointment terminated director christopher hall
20 Jan 2009 288b Appointment terminated director nigel chapman
08 Oct 2008 AA Full accounts made up to 31 March 2008
09 Jun 2008 288a Director appointed mr vincent jones
06 Jun 2008 288b Appointment terminated director kevin nunn
06 Jun 2008 288a Director appointed mr andrew nightingale
27 Mar 2008 287 Registered office changed on 27/03/2008 from 74 high street colchester CO1 1UE