Advanced company searchLink opens in new window

FIRST WORKS LTD

Company number 06072932

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)
02 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
02 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
26 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
19 Jul 2022 PSC04 Change of details for Mr Richard Eyles as a person with significant control on 31 January 2018
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
27 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
29 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
23 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
28 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
11 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with updates
11 Mar 2019 AD01 Registered office address changed from 82 the Sycamores Horbury Wakefield WF4 5QG England to 27 Mount Crescent Wakefield WF2 8QG on 11 March 2019
26 Jul 2018 AA Unaudited abridged accounts made up to 31 January 2018
20 Jun 2018 TM01 Termination of appointment of Stephen John Eyles as a director on 31 January 2018
20 Jun 2018 TM02 Termination of appointment of June Eyles as a secretary on 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
04 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Nov 2016 CH01 Director's details changed for Richard Eyles on 29 November 2016
30 Nov 2016 CH01 Director's details changed for Richard Eyles on 29 November 2016
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Sep 2016 AD01 Registered office address changed from 4 Thoresby Drive Gomersal BD19 4RL to 82 the Sycamores Horbury Wakefield WF4 5QG on 28 September 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
01 Oct 2015 SH08 Change of share class name or designation