Advanced company searchLink opens in new window

FIRST STOP LEGAL SERVICES LIMITED

Company number 07019375

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)
23 Dec 2014 AAMD Amended accounts for a medium company made up to 28 February 2014
03 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
03 Oct 2014 AP01 Appointment of Mr David Robert Alexander Formby as a director on 30 September 2014
03 Oct 2014 TM01 Termination of appointment of Sharon Whiston as a director on 16 September 2014
13 Mar 2014 AP01 Appointment of Mr Thomas Michael Shuttleworth as a director
13 Mar 2014 AP01 Appointment of Sharon Whiston as a director
28 Nov 2013 AA Accounts for a small company made up to 28 February 2013
11 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
25 Jan 2013 CERTNM Company name changed g t law LTD\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2012-12-01
22 Jan 2013 CONNOT Change of name notice
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
17 Sep 2012 CC04 Statement of company's objects
17 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 11/09/2012
17 Sep 2012 SH02 Sub-division of shares on 11 September 2012
16 Aug 2012 AD01 Registered office address changed from 1 Park Farm Witham Road Black Notley Braintree Essex CM77 8JX on 16 August 2012
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
13 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Mr Gordon Tucker on 15 September 2011
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
29 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders