FINAL START LIMITED

04255314
1 BEAUCHAMP COURT 10 VICTORS WAY BARNET EN5 5TZ

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2023 accounts Annual Accounts 5 Buy now
27 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 accounts Annual Accounts 5 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 accounts Annual Accounts 5 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 4 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 7 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 6 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 6 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2016 accounts Annual Accounts 10 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 officers Termination of appointment of director (Raymond Butler) 1 Buy now
28 Apr 2016 officers Appointment of director (Mr Larry Alexander Leonidas Stanley) 2 Buy now
28 Apr 2016 officers Appointment of director (Mr Gary Alan Horton) 2 Buy now
23 Feb 2016 officers Change of particulars for director (Raymond Butler) 2 Buy now
23 Feb 2016 officers Change of particulars for secretary (Larry Stanley) 1 Buy now
06 Nov 2015 accounts Annual Accounts 13 Buy now
18 Aug 2015 annual-return Annual Return 4 Buy now
10 Sep 2014 accounts Annual Accounts 2 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
14 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2014 accounts Annual Accounts 2 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 2 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 2 Buy now
22 Aug 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 4 Buy now
31 Aug 2010 annual-return Annual Return 9 Buy now
02 Dec 2009 accounts Annual Accounts 4 Buy now
29 Sep 2009 annual-return Return made up to 19/07/09; no change of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 4 Buy now
22 Sep 2008 annual-return Return made up to 19/07/08; no change of members 6 Buy now
28 Dec 2007 accounts Annual Accounts 4 Buy now
19 Aug 2007 annual-return Return made up to 19/07/07; full list of members 6 Buy now
13 Feb 2007 accounts Annual Accounts 5 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
24 Aug 2006 annual-return Return made up to 19/07/06; full list of members 7 Buy now
15 Nov 2005 accounts Annual Accounts 11 Buy now
12 Aug 2005 annual-return Return made up to 19/07/05; full list of members 7 Buy now
09 Nov 2004 accounts Annual Accounts 9 Buy now
17 Aug 2004 annual-return Return made up to 19/07/04; full list of members 7 Buy now
19 Oct 2003 accounts Annual Accounts 9 Buy now
24 Aug 2003 annual-return Return made up to 19/07/03; full list of members 7 Buy now
18 Jun 2003 address Registered office changed on 18/06/03 from: victoria house, victoria road dartford kent DA1 5AJ 1 Buy now
17 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2002 accounts Annual Accounts 9 Buy now
18 Aug 2002 annual-return Return made up to 19/07/02; full list of members 7 Buy now
18 Jan 2002 accounts Accounting reference date shortened from 31/07/02 to 30/04/02 1 Buy now
05 Sep 2001 officers New secretary appointed 1 Buy now
05 Sep 2001 officers New director appointed 1 Buy now
05 Sep 2001 officers New director appointed 1 Buy now
05 Sep 2001 address Registered office changed on 05/09/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
05 Sep 2001 officers Secretary resigned 1 Buy now
05 Sep 2001 officers Director resigned 1 Buy now
19 Jul 2001 incorporation Incorporation Company 15 Buy now