FIRST CENTRAL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/03/1621 March 2016 | SAIL ADDRESS CREATED |
21/03/1621 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 14A THE GREEN ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1JU |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
09/02/159 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WALMSLEY / 10/05/2013 |
27/02/1427 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
27/02/1427 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE IRENE WALMSLEY / 10/05/2013 |
23/01/1423 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041547030004 |
03/01/143 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU UNITED KINGDOM |
13/03/1313 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
01/08/111 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/07/118 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/03/1121 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
16/03/1116 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER WALMSLEY |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WALMSLEY / 01/02/2011 |
16/03/1116 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE IRENE WALMSLEY / 01/02/2011 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/03/1022 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 06/02/09; NO CHANGE OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM FRIARY COURT SAINT JOHN STREET LICHFIELD STAFFORDSHIRE WS13 6NU |
19/06/0819 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/0815 February 2008 | RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/07/074 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/07/074 July 2007 | SECRETARY'S PARTICULARS CHANGED |
04/07/074 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/03/0731 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/04/0621 April 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/03/052 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/02/0423 February 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
01/11/031 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/07/035 July 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/08/0221 August 2002 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
21/03/0221 March 2002 | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
06/02/016 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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