FIRST MOTORWAY SERVICES LIMITED

Roadchef House Norton Canes Msa Roadchef House Norton Canes Msa, Cannock, WS11 9UX, Staffordshire
StatusACTIVE
Company No.03126731
CategoryPrivate Limited Company
Incorporated15 Nov 1995
Age28 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

FIRST MOTORWAY SERVICES LIMITED is an active private limited company with number 03126731. It was incorporated 28 years, 6 months, 2 days ago, on 15 November 1995. The company address is Roadchef House Norton Canes Msa Roadchef House Norton Canes Msa, Cannock, WS11 9UX, Staffordshire.



Company Fillings

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Richard Ian Tindale

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Mrs Roisin Elish Morris

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Mr Peter Alan Cossar

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 28 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031267310026

Charge creation date: 2022-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031267310025

Charge creation date: 2022-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031267310023

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031267310024

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031267310022

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Laura Bunn

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Ian Mckay

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Simon Charles Turl

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr James Cameron Muirhead

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr James Cameron Muirhead

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darrell Andrew Eggington Wade

Appointment date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 031267310024

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Fox

Appointment date: 2018-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 03 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 031267310023

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031267310022

Charge creation date: 2016-09-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031267310021

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031267310020

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 05 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2015

Action Date: 15 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031267310021

Charge creation date: 2015-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2015

Action Date: 06 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr James Cameron Muirhead

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lior Dafna

Termination date: 2014-12-31

Documents

View document PDF

Resolution

Date: 16 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 15 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031267310018

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031267310019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031267310020

Charge creation date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2014

Action Date: 04 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-04

Charge number: 031267310019

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031267310018

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Hedditch

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lior Dafna

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2013

Action Date: 01 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-01

Documents

View document PDF

Annual return company with made up date

Date: 27 Mar 2013

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 26 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 03 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-03

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 02 Jul 2012

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Miscellaneous

Date: 12 Apr 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Gazette notice compulsary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: Roadchef House Norton Canes Msa Bettys Lane Norton Cane Stannock Staffordshire WS11 9UX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ian Mckay

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Ward

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Richards

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Millar

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Tindale

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Turl

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-17

Old address: Junction 23a M4 Magor Newport NP26 3YL

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ward

Documents

View document PDF

Legacy

Date: 17 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 17 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 20 Nov 2008

Category: Annual-return

Type: AR01

Made up date: 2008-11-20

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 08 Aug 2011

Action Date: 20 Nov 2006

Category: Annual-return

Type: AR01

Made up date: 2006-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 20 Nov 2005

Category: Annual-return

Type: AR01

Made up date: 2005-11-20

Documents

View document PDF

Legacy

Date: 19 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 19 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 19 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 19 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Miscellaneous

Date: 07 Apr 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Noel Telfryn Richards

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Gary Ward

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Millar

Change date: 2009-11-01

Documents

View document PDF

Resolution

Date: 14 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF


Some Companies

ARMEHTECH SOLUTIONS LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11632493
Status:ACTIVE
Category:Private Limited Company

ATWOODS LTD

ACQUIS LIMITED THE BELL HOUSE,DORKING,RH4 1BS

Number:06305058
Status:ACTIVE
Category:Private Limited Company

GARWAY PROPERTY CONSULTANTS LIMITED

THE OLD RECTORY,HEREFORDSHIRE,HR2 8RH

Number:05240311
Status:ACTIVE
Category:Private Limited Company

INTERNET OF THINGS ACADEMY LTD

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:10425854
Status:ACTIVE
Category:Private Limited Company

PORTLAND STONE STEPS LIMITED

125 CARFAX AVENUE,FARNHAM,GU10 1BH

Number:09765702
Status:ACTIVE
Category:Private Limited Company

RANKIN TOWERS LIMITED

FLAT 3,LONDON,SW12 8SB

Number:11880688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source