- Company Overview for FIRST AVENUE SUPPLIES LIMITED (04871420)
- Filing history for FIRST AVENUE SUPPLIES LIMITED (04871420)
- People for FIRST AVENUE SUPPLIES LIMITED (04871420)
- Charges for FIRST AVENUE SUPPLIES LIMITED (04871420)
- More for FIRST AVENUE SUPPLIES LIMITED (04871420)
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) |
---|---|---|---|
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
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
|
|
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
|
|
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 |