FIRST FOR BUSINESS LIMITED - VENTNOR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-01-26 View Report
Gazette. Gazette notice voluntary. 2020-11-10 View Report
Dissolution. Dissolution application strike off company. 2020-10-30 View Report
Accounts. Accounts type micro entity. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-07-21 View Report
Accounts. Accounts type micro entity. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type micro entity. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type micro entity. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Accounts. Accounts type total exemption small. 2016-11-10 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Accounts. Accounts type total exemption small. 2015-03-03 View Report
Mortgage. Charge number: 1. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Officers. Officer name: Mr Donald Brame. Change date: 2014-07-18. 2014-07-21 View Report
Address. New address: Newington House Godshill Road Whitwell Ventnor Isle of Wight PO38 2AG. Old address: 9 Prospect Lane Englefield Green Egham Surrey TW20 0XB. Change date: 2014-07-21. 2014-07-21 View Report
Officers. Officer name: Mr Donald Brame. Change date: 2014-07-18. 2014-07-21 View Report
Accounts. Accounts type total exemption small. 2014-03-20 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2013-02-07 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report
Accounts. Accounts type total exemption small. 2011-10-30 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Accounts. Accounts type total exemption small. 2011-02-09 View Report
Annual return. With made up date full list shareholders. 2010-07-22 View Report
Accounts. Accounts type total exemption small. 2010-04-17 View Report
Annual return. Legacy. 2009-08-03 View Report
Capital. Description: Capitals not rolled up. 2009-08-03 View Report
Accounts. Accounts type total exemption full. 2009-05-06 View Report
Officers. Description: Secretary appointed donald brame. 2009-02-13 View Report
Officers. Description: Appointment terminated secretary ian wood smith. 2009-02-06 View Report
Address. Description: Registered office changed on 06/02/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW. 2009-02-06 View Report
Accounts. Accounts type total exemption full. 2009-01-15 View Report
Accounts. Accounts type total exemption full. 2009-01-14 View Report
Annual return. Legacy. 2008-07-30 View Report
Annual return. Legacy. 2007-08-13 View Report
Capital. Description: Ad 30/01/07--------- £ si 500@.1=50 £ ic 1000/1050. 2007-05-02 View Report
Resolution. Description: Resolutions. 2007-05-02 View Report
Officers. Description: Director resigned. 2007-03-07 View Report
Officers. Description: New director appointed. 2007-02-20 View Report
Accounts. Accounts type total exemption full. 2006-09-14 View Report
Annual return. Legacy. 2006-08-07 View Report
Officers. Description: Director resigned. 2005-10-27 View Report
Officers. Description: Director's particulars changed. 2005-09-29 View Report