FIRST MODULAR LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Change of details for Mr Patrick Julian Brightman as a person with significant control on 2024-12-06

View Document

07/12/247 December 2024 Director's details changed for Mr Michael James Griffiths on 2024-12-06

View Document

07/12/247 December 2024 Change of details for Mr Michael James Griffiths as a person with significant control on 2024-12-06

View Document

07/12/247 December 2024 Change of details for Mr Thomas Richard Grey as a person with significant control on 2024-12-06

View Document

07/12/247 December 2024 Director's details changed for Mr Patrick Julian Brightman on 2024-12-06

View Document

07/12/247 December 2024 Director's details changed for Mr Thomas Richard Grey on 2024-12-06

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/03/2316 March 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

16/03/2316 March 2023 Termination of appointment of Goodwille Limited as a secretary on 2023-03-16

View Document

16/03/2316 March 2023 Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to 85 Great Portland Street London W1W 7LT on 2023-03-16

View Document

23/01/2323 January 2023 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/10/2130 October 2021 Change of details for Annika Silja Olsson as a person with significant control on 2021-10-07

View Document

30/10/2130 October 2021 Change of details for Annika Silja Olsson as a person with significant control on 2021-10-07

View Document

28/10/2128 October 2021 Change of details for Annika Silja Olsson as a person with significant control on 2021-10-07

View Document

25/10/2125 October 2021 Director's details changed for Olov Hakan Olsson on 2021-10-07

View Document

25/10/2125 October 2021 Change of details for Annika Silja Olsson as a person with significant control on 2021-10-07

View Document

25/10/2125 October 2021 Director's details changed for Olov Hakan Olsson on 2021-10-07

View Document

25/10/2125 October 2021 Change of details for Olov Hakan Olsson as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Olov Hakan Olsson on 2021-10-04

View Document

07/10/217 October 2021 Change of details for Olov Hakan Olsson as a person with significant control on 2021-10-04

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 19 WOODCOTE MAIDENHEAD BERKSHIRE SL6 4DU

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / OLOV HAKAN OLSSON / 31/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / OLOV HAKAN OLSSON / 31/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/08/139 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/11/1018 November 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/07/0323 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 DIRECTORS REMUNERATION 03/05/99

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 S366A DISP HOLDING AGM 03/05/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 5 HYDE PARK GATE LONDON SW7 5EN

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 COMPANY NAME CHANGED HAWKAN ESTATES LIMITED CERTIFICATE ISSUED ON 23/04/97

View Document

10/04/9710 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 19 WOODCOTE MAIDENHEAD BERKSHIRE SL6 4DU

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/08/9310 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9310 August 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/07/9124 July 1991 SECRETARY RESIGNED

View Document

11/07/9111 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information