FIRST CENTRAL DEVELOPMENTS LIMITED
Company number 04154703
- Company Overview for FIRST CENTRAL DEVELOPMENTS LIMITED (04154703)
- Filing history for FIRST CENTRAL DEVELOPMENTS LIMITED (04154703)
- People for FIRST CENTRAL DEVELOPMENTS LIMITED (04154703)
- Charges for FIRST CENTRAL DEVELOPMENTS LIMITED (04154703)
- More for FIRST CENTRAL DEVELOPMENTS LIMITED (04154703)
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) |
---|---|---|---|
09 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Robert James Walmsley on 10 May 2013 | |
27 Feb 2014 | CH03 | Secretary's details changed for Valerie Irene Walmsley on 10 May 2013 | |
23 Jan 2014 | MR01 | Registration of charge 041547030004 | |
03 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 May 2013 | AD01 | Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom on 9 May 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
01 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
16 Mar 2011 | CH03 | Secretary's details changed for Valerie Irene Walmsley on 1 February 2011 | |
16 Mar 2011 | CH01 | Director's details changed for Roger Walmsley on 1 February 2011 | |
16 Mar 2011 | TM01 | Termination of appointment of Roger Walmsley as a director | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Feb 2009 | 363a | Return made up to 06/02/09; no change of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from friary court saint john street lichfield staffordshire WS13 6NU |