Advanced company searchLink opens in new window

FIRST SIGNS AND LABELS (BISHOP'S STORTFORD) LTD.

Company number 03888779

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)
28 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
30 Apr 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
28 Mar 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Apr 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2012
20 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
19 Mar 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
19 Mar 2012 AD01 Registered office address changed from Charter House 62 - 64 Hills Road Cambridge CB2 1LA England on 19 March 2012
18 Mar 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
12 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
27 May 2010 AA Total exemption small company accounts made up to 31 May 2009
16 Mar 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
16 Dec 2009 AD01 Registered office address changed from 62 Hills Road Cambridge CB2 1LA on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Christopher Mark Baudains on 1 October 2009
21 May 2009 287 Registered office changed on 21/05/2009 from c/o whitmarsh sterland 62 hills road cambridge cambridgeshire CB2 1LA
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
24 Dec 2008 363a Return made up to 06/12/08; full list of members
02 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
14 Jan 2008 363a Return made up to 06/12/07; full list of members