FIRST STOP DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

21/02/2521 February 2025 Director's details changed for Mr John Hutchinson on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Mr John Hutchinson as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Change of details for Mr John Hutchinson as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr John Hutchinson on 2024-05-15

View Document

15/05/2415 May 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-15

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Director's details changed for Mr John Hutchinson on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr John Hutchinson as a person with significant control on 2023-03-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB

View Document

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/06/1420 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN PHILLIPS

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: BRITANNIA COURT 19 BRITANNIA ROAD WORCESTER WORCESTERSHIRE WR1 3DF

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 COMPANY NAME CHANGED CHEAP JOHNS LIMITED CERTIFICATE ISSUED ON 16/03/99

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 8 FRIESLAND CLOSE WORCESTER WR3 8QL

View Document

11/09/9711 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 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