FIRST CALL BUILDING SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/11/227 November 2022 Registered office address changed from 1 PO Box 45544 1 Barnby Street London NW1 2WB England to The Drfit Payne End Sandon Buntingford SG9 0QU on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

12/07/1912 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM EUSTON STATION OFFICE PO BOX 45544 LONDON NW1 2WB

View Document

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIDDINGS

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR PHILIP MANLEY

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT GIDDINGS

View Document

07/11/177 November 2017 SECRETARY APPOINTED MR NIGEL BENN

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MR ROBERT CHARLES GIDDINGS

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP MANLEY

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MANLEY

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR ROBERT CHARLES GIDDINGS

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD LINES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1428 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/11/1320 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIDDINGS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR EDWARD MICHAEL LINES

View Document

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

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD LINES

View Document

08/11/128 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MR PHILIP PETER MANLEY

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR EDWARD MICHAEL LINES

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL BENN

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BENN

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY BENN / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GIDDINGS / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MANLEY / 07/12/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED PHILIP MANLEY

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 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