1ST N 2ND LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
PADNELL GRANGE PADNELL ROAD
WATERLOOVILLE
HAMPSHIRE
PO8 8ED

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/07/139 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/07/1115 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ALEXANDER UNDERHILL / 08/05/2010

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 100 THE BROW WIDLEY WATERLOOVILLE HANTS PO7 5DA

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR RESIGNED KEVIN STONE

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: 100 THE BROW WIDLEY WATERLOOVILLE PO7 5DA

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/08 FROM: 22 THE SLIPWAY MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0230 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE

View Document

16/05/0116 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company