FIRST & LAST CORNWALL LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOWNES / 06/08/2010

View Document

19/05/1019 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 AUDITOR'S RESIGNATION

View Document

08/07/058 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
SUITE ONE
ROYAL ARCADE, BROAD STREET
PERSHORE
WORCESTERSHIRE WR10 1AG

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 DIV
04/01/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM:
SUITE 1
ROYAL ARCADE, BROAD STREET
PERSHORE
WORCESTERSHIRE WR10 1AG

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

23/04/9923 April 1999 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