FIRST DIRECTORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-05-19 with updates |
19/05/2519 May 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-19 with updates |
19/04/2419 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-19 with updates |
19/04/2319 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
15/05/1815 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK SIMPKINS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
17/05/1717 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SIMPKINS / 01/02/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/06/1623 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
08/06/168 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR APPOINTED MR MARK CHRISTOPHER SIMPKINS |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/06/1516 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND SIMPKINS / 14/10/2014 |
03/06/143 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/05/1328 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, SECRETARY JUDITH SIMPKINS |
19/09/1219 September 2012 | SECRETARY APPOINTED MS HANNAH SIMPKINS |
30/05/1230 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/06/116 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND SIMPKINS / 19/05/2010 |
18/06/1018 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MARY SIMPKINS / 19/05/2010 |
18/06/1018 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/05/0927 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 31 ST JOHNS WORCESTER WORCESTERSHIRE WR2 5AG |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/05/0827 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/03/0430 March 2004 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: THE OLD VICARAGE EVANCOYD PRESTEIGNE POWYS LD8 2PA |
30/03/0430 March 2004 | SECRETARY RESIGNED |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED |
30/03/0430 March 2004 | DIRECTOR RESIGNED |
31/07/0331 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
29/05/0329 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
29/05/0229 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/06/0111 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
20/03/0120 March 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01 |
02/02/012 February 2001 | REGISTERED OFFICE CHANGED ON 02/02/01 FROM: WEST LODGE CHAMBERS RAINBOW STREET, LEOMINSTER HEREFORDSHIRE HR6 8DQ |
17/07/0017 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/002 June 2000 | NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | NEW SECRETARY APPOINTED |
02/06/002 June 2000 | NEW DIRECTOR APPOINTED |
24/05/0024 May 2000 | SECRETARY RESIGNED |
24/05/0024 May 2000 | DIRECTOR RESIGNED |
19/05/0019 May 2000 | 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