FIRST AND THIRD LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SAIL ADDRESS CREATED

View Document

27/05/1527 May 2015 SECRETARY APPOINTED MR DAVID HYSLOP OWEN

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN OWEN

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
89 TEDDINGTON PARK ROAD
TEDDINGTON
MIDDLESEX
TW11 8NG
ENGLAND

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
6 THE MEWS BRIDGE ROAD
ST MARGARETS
TWICKENHAM
MIDDLESEX
TW1 1RE

View Document

05/06/135 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1227 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HYSLOP OWEN / 01/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LESLEY OWEN / 01/09/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN LESLEY OWEN / 01/09/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY OWEN / 31/12/2009

View Document

04/06/104 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HYSLOP OWEN / 31/12/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 89 TEDDINGTON PARK ROAD TEDDINGTON MIDDLESEX TW11 8NG

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/12/059 December 2005 COMPANY NAME CHANGED HELLEBORE LIMITED CERTIFICATE ISSUED ON 09/12/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: G OFFICE CHANGED 15/06/04 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 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