Advanced company searchLink opens in new window

FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED

Company number 02167753

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)
11 Aug 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
11 Aug 2016 AD02 Register inspection address has been changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR
04 May 2016 AP01 Appointment of Mr Michael John Hill as a director on 28 April 2016
04 May 2016 AP01 Appointment of Mr Paul Stephen Morrish as a director on 28 April 2016
04 May 2016 AP01 Appointment of Sanjay Shah as a director on 28 April 2016
19 Apr 2016 AP01 Appointment of Wesley Nixon as a director on 8 April 2016
23 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,503
17 Feb 2016 AD01 Registered office address changed from 579 Mansfield Road Sherwood Nottingham NG5 2JN to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 17 February 2016
22 Oct 2015 AD03 Register(s) moved to registered inspection location 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX
04 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 CH01 Director's details changed for Mr Stephen William Hopkins on 27 February 2015
19 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,503
26 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,503
13 Feb 2014 AP03 Appointment of Stephen Neil Phillips as a secretary
12 Feb 2014 TM02 Termination of appointment of Steven Blair-Allwright as a secretary
24 Jan 2014 TM02 Termination of appointment of Stephen Phillips as a secretary
18 Dec 2013 AP03 Appointment of Mr Steven Michael Blair-Allwright as a secretary
27 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
23 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Stephen Neil Phillips on 12 July 2010