- Company Overview for FIRST INDEPENDENT FACTORS AND FINANCE LIMITED (03544438)
- Filing history for FIRST INDEPENDENT FACTORS AND FINANCE LIMITED (03544438)
- People for FIRST INDEPENDENT FACTORS AND FINANCE LIMITED (03544438)
- More for FIRST INDEPENDENT FACTORS AND FINANCE LIMITED (03544438)
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) |
---|---|---|---|
01 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Petia Stoyanava Collins on 1 December 2013 | |
01 Oct 2013 | AP01 | Appointment of Ms Monika Alexandrova Dobrinova as a director | |
24 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from Office Unit 7 Park Lane Crowborough East Sussex TN6 2QN United Kingdom on 26 June 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
02 May 2011 | TM02 | Termination of appointment of Timothy Collins as a secretary | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
06 May 2010 | AP01 | Appointment of Petia Stoyanava Collins as a director | |
06 May 2010 | TM01 | Termination of appointment of Michelle Slater as a director | |
26 Feb 2010 | AP01 | Appointment of Michelle Denise Slater as a director | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 Nov 2009 | TM02 | Termination of appointment of Lucinda Penniall as a secretary | |
22 Jul 2009 | 288b | Appointment terminated director petia collins | |
07 Jun 2009 | 288a | Secretary appointed lucinda penniall | |
21 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from c/o lindeyer francis ferguson 198 high street tonbridge kent TN9 1BE | |
05 Jun 2008 | 288b | Appointment terminated director christopher rebbetts | |
05 Jun 2008 | 288b | Appointment terminated director john francis |