- Company Overview for FIRST GLOBAL PROJECTS LTD (08191864)
- Filing history for FIRST GLOBAL PROJECTS LTD (08191864)
- People for FIRST GLOBAL PROJECTS LTD (08191864)
- More for FIRST GLOBAL PROJECTS LTD (08191864)
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) |
---|---|---|---|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Mr David Keith Cotterill on 18 February 2016 | |
26 Jan 2016 | AP03 | Appointment of Mr David Keith Cotterill as a secretary on 26 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr David Keith Cotterill as a director on 26 January 2016 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Alan David Cotterill on 1 December 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 84 Hurstbourne Crescent Wolverhampton West Midlands WV1 2EH to Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 2 December 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 25 September 2015
Statement of capital on 2015-10-06
|
|
17 Jul 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
26 Apr 2015 | AD01 | Registered office address changed from 14 Jubilee Estate Gorsey Lane Coleshill Birmingham B46 1JU to 84 Hurstbourne Crescent Wolverhampton West Midlands WV1 2EH on 26 April 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | TM02 | Termination of appointment of Abigail Coulborn as a secretary on 30 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Nicholas Harman Coulborn as a director on 30 September 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Alan David Cotterill as a director on 30 September 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 136-137 Anna Mill Business Park Wrangaton South Brent Devon TQ10 9HQ to 14 Jubilee Estate Gorsey Lane Coleshill Birmingham B46 1JU on 1 October 2014 | |
08 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
28 Aug 2012 | NEWINC |
Incorporation
|