- Company Overview for FIRST CAPITAL FACTORS LIMITED (07011294)
- Filing history for FIRST CAPITAL FACTORS LIMITED (07011294)
- People for FIRST CAPITAL FACTORS LIMITED (07011294)
- Charges for FIRST CAPITAL FACTORS LIMITED (07011294)
- Insolvency for FIRST CAPITAL FACTORS LIMITED (07011294)
- More for FIRST CAPITAL FACTORS LIMITED (07011294)
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
|
|
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
|
|
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
|
|
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
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
|