FIRST ENVIRONMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a small company made up to 2024-07-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-07-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2022-07-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-07-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/01/1614 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

22/07/1522 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

12/08/1412 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN SMITH

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

25/07/1325 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

15/08/1215 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 AUDITOR'S RESIGNATION

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN RAMSHAW / 15/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BRIAN SMITH / 15/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD JAMES SMITH / 15/07/2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM ROBINS GROVE CHURCH LANE STOKE POGES BUCKINGHAMSHIRE SL2 4PB ENGLAND

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 NC INC ALREADY ADJUSTED 22/06/09

View Document

01/07/091 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM ROBINS GROVE CHURCH LANE STOKE POGES SLOUGH BUCKINGHAMSHIRE SL2 4PB

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 1ST FLOOR,CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

15/07/9615 July 1996 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