Advanced company searchLink opens in new window

FIRST 4 SERVICE AUTOMOTIVE LIMITED

Company number 05366110

Filter by category

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)
25 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
09 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
21 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
18 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
30 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
04 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
07 Jan 2020 AP01 Appointment of Miss Natasha Eve Rose Lipman as a director on 6 January 2020
25 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
03 Dec 2018 TM01 Termination of appointment of Russell Charles Collyer as a director on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from 17a Fairacres Ruislip Middlesex HA4 8AN to 1 Holtspur Top Lane Beaconsfield HP9 1DN on 3 December 2018
09 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
12 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
15 May 2015 TM01 Termination of appointment of Stephen Danny Turner as a director on 14 May 2015
04 Apr 2015 AA01 Current accounting period extended from 30 June 2015 to 31 October 2015
30 Mar 2015 CERTNM Company name changed naturally best (food) LIMITED\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
27 Mar 2015 AP01 Appointment of Mr Stephen Danny Turner as a director on 25 March 2015
27 Mar 2015 AP01 Appointment of Mr Jeffrey David Lipman as a director on 25 March 2015