Advanced company searchLink opens in new window

FIRST DEGREE LIMITED

Company number 04348297

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)
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AD01 Registered office address changed from Unit B11 Aladdin Workspace 426 Long Drive Greenford Middlesex UB6 8UH on 12 August 2013
09 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Andrew Thomas Smith on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Ann Brenda Ravening on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Mr Paul Leslie Ravening on 7 January 2010
21 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jan 2009 363a Return made up to 07/01/09; full list of members
20 Jan 2009 353 Location of register of members
20 Jan 2009 190 Location of debenture register
20 Jan 2009 287 Registered office changed on 20/01/2009 from unit B11 aladdin workspace 426 long drive greenford middlesex UB6 8HU
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Oct 2008 363s Return made up to 07/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
01 Aug 2008 288a Director appointed ann brenda ravening
25 Jul 2008 288b Appointment terminated secretary ghc company services LIMITED
25 Jul 2008 288a Secretary appointed paul leslie ravening
25 Jul 2008 287 Registered office changed on 25/07/2008 from 13 station approach ashford middlesex TW15 2GH
18 Jan 2008 AA Total exemption full accounts made up to 31 March 2007