FIRST CENTRAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 SAIL ADDRESS CREATED

View Document

21/03/1621 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 14A THE GREEN ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1JU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WALMSLEY / 10/05/2013

View Document

27/02/1427 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / VALERIE IRENE WALMSLEY / 10/05/2013

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041547030004

View Document

03/01/143 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU UNITED KINGDOM

View Document

13/03/1313 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/03/1121 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER WALMSLEY

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WALMSLEY / 01/02/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE IRENE WALMSLEY / 01/02/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 06/02/09; NO CHANGE OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM FRIARY COURT SAINT JOHN STREET LICHFIELD STAFFORDSHIRE WS13 6NU

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 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