Advanced company searchLink opens in new window

FIRST CAPITAL FACTORS LIMITED

Company number 07011294

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)
27 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 551,250
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 551,250
02 Sep 2014 MR01 Registration of charge 070112940003, created on 14 August 2014
02 Sep 2014 MR01 Registration of charge 070112940004, created on 14 August 2014
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 MR01 Registration of charge 070112940002
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 551,250
16 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital increased 17/01/2013
04 Apr 2013 TM01 Termination of appointment of Conrad Broadbent as a director
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase capital 12/01/2012
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 550,000
16 Nov 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England on 8 May 2012
19 Apr 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
17 Nov 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Mr Conrad Broadbent on 4 November 2011
17 Nov 2011 CH01 Director's details changed for Mr David Andrew Marsden on 4 November 2011
29 Sep 2011 AD01 Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 29 September 2011
14 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 11 May 2010
  • GBP 500,000