FIRST CLASS MOWING & GROUND MAINTENANCE LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/02/194 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM ESTATE HOUSE EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP

View Document

23/08/1823 August 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 1556 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY ANITA TRAYLOR

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 6 DANFORD ROAD DRAKESCROSS WYTHALL BIRMINGHAM WEST MIDLANDS B47 5EJ

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 12/03/11 NO CHANGES

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 12/03/10 NO CHANGES

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 12 March 2009 with full list of shareholders

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 COMPANY NAME CHANGED MEADOWFAYRE LIMITED CERTIFICATE ISSUED ON 07/02/06

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/03/0512 March 2005 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