- Company Overview for AUCTIONS FIRST LIMITED (06526365)
- Filing history for AUCTIONS FIRST LIMITED (06526365)
- People for AUCTIONS FIRST LIMITED (06526365)
- Charges for AUCTIONS FIRST LIMITED (06526365)
- More for AUCTIONS FIRST LIMITED (06526365)
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) |
---|---|---|---|
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
|
|
24 Feb 2014 | AD01 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 24 February 2014 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Nicholas Andrew Mclachlan on 6 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Stuart William Bishop on 6 March 2010 | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
04 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2008 | 88(2) | Ad 06/03/08\gbp si 99@1=99\gbp ic 100/199\ | |
12 May 2008 | 88(2) | Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ | |
12 May 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
12 May 2008 | 288b | Appointment terminated director company directors LIMITED | |
12 May 2008 | 288a | Director appointed nicholas andrew mclachlan | |
12 May 2008 | 288a | Director appointed stuart william bishop | |
12 May 2008 | 288a | Director appointed robin john wilson | |
12 May 2008 | 288a | Secretary appointed dean vearncombe upton |