FIRSCROFT DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HARVEY

View Document

13/08/1413 August 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

14/04/1414 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 18/03/12 NO CHANGES

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL KNIGHT / 12/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARVEY / 30/11/2009

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 COMPANY NAME CHANGED
J P K ARCHITECTURAL DESIGNS LIMI
TED
CERTIFICATE ISSUED ON 07/02/07

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM:
MARSH TREES COURT
HASSELL STREET
NEWCASTLE
STAFFORDSHIRE ST5 1BB

View Document

03/04/013 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM:
REGENT HOUSE 316 BEULAH HILL
LONDON
SE19 3HF

View Document

18/03/9918 March 1999 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