CRAIGFIRST LIMITED
Status | ACTIVE |
Company No. | 04503902 |
Category | Private Limited Company |
Incorporated | 06 Aug 2002 |
Age | 21 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CRAIGFIRST LIMITED is an active private limited company with number 04503902. It was incorporated 21 years, 8 months, 21 days ago, on 06 August 2002. The company address is 8 Spur Road 8 Spur Road, Portsmouth, PO6 3EB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
New address: 8 Spur Road Cosham Portsmouth PO6 3EB
Change date: 2021-04-13
Old address: 6B London Road Sheet Petersfield Hampshire GU31 4BD
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-04
Psc name: Mr Craig Stevens
Documents
Change to a person with significant control
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Stevens
Change date: 2020-12-04
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janette Stevens
Change date: 2010-03-29
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Stevens
Change date: 2010-03-29
Documents
Change person secretary company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-29
Officer name: Mrs Janette Stevens
Documents
Change registered office address company with date old address
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Address
Type: AD01
Old address: 39 Lychgate Drive, Horndean Waterlooville Hampshire PO8 9QE
Change date: 2010-03-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 16 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; full list of members
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 06/08/02-06/08/02 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 06/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
UNIT 10 & 11 APOLLO COURT HALLAM WAY,BLACKPOOL,FY4 5FS
Number: | 10002569 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE COMMERCIALS LIMITED
48 OXCLIFFE ROAD,MORECAMBE,LA3 1LX
Number: | 09029216 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL'S RAPID SOLUTIONS LIMITED
53 PORTLAND CRESCENT,GREENFORD,UB6 9EX
Number: | 06927422 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 UNIVERSITY STREET,BELFAST,BT7 1HR
Number: | NI631643 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11709611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INDEPENDENT WINDSCREEN ACADEMY LTD
UNIT 3 BLACKHALL IND EST,CHELMSFORD,CM3 5UW
Number: | 06648966 |
Status: | ACTIVE |
Category: | Private Limited Company |