- Company Overview for FIRST COMPLETE LIMITED (05416236)
- Filing history for FIRST COMPLETE LIMITED (05416236)
- People for FIRST COMPLETE LIMITED (05416236)
- Charges for FIRST COMPLETE LIMITED (05416236)
- Registers for FIRST COMPLETE LIMITED (05416236)
- More for FIRST COMPLETE LIMITED (05416236)
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) |
---|---|---|---|
26 Oct 2016 | AP01 | Appointment of Mr Adam Robert Castleton as a director on 14 October 2016 | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
22 Dec 2014 | TM01 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 May 2014 | TM01 | Termination of appointment of Simon Embley as a director | |
01 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
03 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for Mr Simon David Embley on 4 May 2012 | |
04 May 2012 | CH01 | Director's details changed for Mr Jonathan Pearson Round on 4 May 2012 | |
04 May 2012 | CH01 | Director's details changed for Ms Lisa Jane Hurley on 4 May 2012 | |
04 May 2012 | AD02 | Register inspection address has been changed from C/O Sapna B Fitzgerald St Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH | |
04 May 2012 | CH01 | Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 | |
04 May 2012 | CH01 | Director's details changed for Mrs Kay Leslie on 4 May 2012 | |
04 May 2012 | CH03 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Dec 2011 | TM01 | Termination of appointment of David Newnes as a director | |
19 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders |