FLEET FIRST DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 December 2012

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR SPENCER LESTER

View Document

23/10/1323 October 2013 PREVSHO FROM 30/12/2013 TO 29/06/2013

View Document

19/06/1319 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDING

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM
C/O LAWRENCE STEPHENS SOLICITORS
MORLEY HOUSE 26 HOLBORN VIADUCT
LONDON
EC1A 2AT

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GOLDING / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GOLDING / 18/04/2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GOLDING / 18/04/2012

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

15/06/1015 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEIN / 31/03/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
LAWRENCE STEPHENS SOLICITORS
93 WIGMORE STREET
LONDON
W1U 1HH

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM:
54 WATSON HOUSE
BAKER STREET
LONDON
W1U 7BU

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
10 LONDON MEWS
LONDON
W2 1HY

View Document

14/03/0614 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM:
23 VINCENT CLOSE
ILFORD
ESSEX IG6 2SZ

View Document

05/01/055 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 COMPANY NAME CHANGED
OPTICAL WORLD NET LIMITED
CERTIFICATE ISSUED ON 09/08/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

17/12/9917 December 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