- Company Overview for TRY US FIRST LTD (06686008)
- Filing history for TRY US FIRST LTD (06686008)
- People for TRY US FIRST LTD (06686008)
- More for TRY US FIRST LTD (06686008)
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) |
---|---|---|---|
19 May 2011 | AD01 | Registered office address changed from 66 Devonport Road Plymouth Devon PL3 4DF on 19 May 2011 | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Gary Paul Bolitho on 2 September 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Anthony Bolitho on 2 September 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Dale Michael Miles on 2 September 2010 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Oct 2009 | AA01 | Current accounting period extended from 30 September 2009 to 31 October 2009 | |
30 Sep 2009 | 363a | Return made up to 02/09/09; full list of members | |
18 Sep 2008 | 288a | Director appointed anthony bolitho | |
18 Sep 2008 | 288a | Director appointed dale michael miles | |
12 Sep 2008 | 288a | Director and secretary appointed gary paul bolitho | |
12 Sep 2008 | 88(2) | Ad 02/09/08-09/09/08\gbp si 99@1=99\gbp ic 1/100\ | |
12 Sep 2008 | 287 | Registered office changed on 12/09/2008 from phoenix house 66 devonport road stoke village plymouth PL3 4DF | |
02 Sep 2008 | 288b | Appointment terminated director yomtov jacobs | |
02 Sep 2008 | NEWINC | Incorporation |