Advanced company searchLink opens in new window

FIRST AVENUE SUPPLIES LIMITED

Company number 04871420

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)
05 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
21 Mar 2018 CH01 Director's details changed for Mr Scott James Ryder Temple on 20 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Ian Michael Temple on 20 March 2018
21 Mar 2018 CH03 Secretary's details changed for Mrs Laura Jean Temple on 20 March 2018
21 Mar 2018 PSC04 Change of details for Mr Ian Michael Temple as a person with significant control on 20 March 2018
01 Nov 2017 SH08 Change of share class name or designation
31 Oct 2017 CH01 Director's details changed for Mr Scott James Ryder Temple on 31 October 2017
31 Oct 2017 PSC04 Change of details for Mr Scott James Ryder Temple as a person with significant control on 31 October 2017
26 Sep 2017 AD01 Registered office address changed from 22 Saint John Street Newport Pagnell Buckinghamshire MK16 8HJ to 22 st. John Street Newport Pagnell MK16 8HJ on 26 September 2017
19 Sep 2017 CS01 Confirmation statement made on 31 March 2017 with no updates
09 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 CH01 Director's details changed for Mr Ian Michael Temple on 11 January 2017
27 Feb 2017 CH03 Secretary's details changed for Mrs Laura Jean Temple on 11 January 2017
05 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AP03 Appointment of Mrs Laura Jean Temple as a secretary on 1 December 2014
23 Dec 2014 TM02 Termination of appointment of Michael Joseph Emery as a secretary on 1 December 2014
03 Dec 2014 MR01 Registration of charge 048714200001, created on 3 December 2014
29 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
29 Aug 2014 CH01 Director's details changed for Mr Ian Michael Temple on 9 January 2014
29 Aug 2014 CH01 Director's details changed for Mr Scott James Ryder Temple on 9 January 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013