FIRST AND FEARLESS LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN DON GOULDING / 12/02/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DON GOULDING / 12/02/2014

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

18/12/1318 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

06/12/126 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN DON GOULDING / 30/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DON GOULDING / 30/08/2012

View Document

05/12/115 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN DON GOULDING / 04/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DON GOULDING / 04/08/2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

15/12/1015 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

22/12/0922 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
WELLINGTON HOUSE CLIFFE ROAD
BRUNTCLIFFE ROAD MORLEY
LEEDS
WEST YORKSHIRE LS25 0RY

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM:
THE MEWS
PRINCE'S PARADE
HYTHE
KENT CT21 6AQ

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
1 STEPHENDALE ROAD
FULHAM
LONDON
SW6 2LU

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM:
CREWE HALL
WESTON ROAD
CREWE CHESHIRE
CW1 6UZ

View Document

23/07/0323 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS; AMEND

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM:
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
B3 2JR

View Document

19/01/9819 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/04/979 April 1997 NC INC ALREADY ADJUSTED 04/04/97

View Document

09/04/979 April 1997 ALTER MEM AND ARTS 04/04/97

View Document

09/04/979 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/97

View Document

09/04/979 April 1997 ￯﾿ᄑ NC 100/5000000
04/04/97

View Document

11/12/9611 December 1996 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