- Company Overview for FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED (02167753)
- Filing history for FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED (02167753)
- People for FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED (02167753)
- Insolvency for FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED (02167753)
- Registers for FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED (02167753)
- More for FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED (02167753)
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
|
|
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
|
|
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
|
|
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 |