Advanced company searchLink opens in new window

FIRST MOTORWAY SERVICES LIMITED

Company number 03126731

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)
17 Aug 2011 AP01 Appointment of Mr Simon Charles Turl as a director
17 Aug 2011 AD01 Registered office address changed from Junction 23a M4 Magor Newport NP26 3YL on 17 August 2011
17 Aug 2011 TM01 Termination of appointment of Gary Ward as a director
17 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
17 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
16 Aug 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/11/2010 as it was not properly delivered
16 Aug 2011 AR01 Annual return made up to 20 November 2009 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/12/2009 as it was not properly delivered
08 Aug 2011 AR01 Annual return made up to 20 November 2008 with full list of shareholders
08 Aug 2011 AR01 Annual return made up to 20 November 2006. List of shareholders has changed
08 Aug 2011 AR01 Annual return made up to 20 November 2005 with full list of shareholders
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
26 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 16/08/2011
17 Aug 2010 AA Full accounts made up to 31 March 2010
07 Apr 2010 MISC Section 519
17 Mar 2010 AUD Auditor's resignation
11 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 16/08/2011
11 Dec 2009 CH01 Director's details changed for Noel Telfryn Richards on 1 November 2009
11 Dec 2009 CH01 Director's details changed for Mr Gary Ward on 1 November 2009
11 Dec 2009 CH01 Director's details changed for Robin Millar on 1 November 2009
14 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2009 AA Full accounts made up to 31 March 2009