FIRSTXTRA FINANCIAL SERVICES LIMITED

2 Old Bath Road, Newbury, RG14 1QL, Berkshire, England
StatusACTIVE
Company No.08678559
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

FIRSTXTRA FINANCIAL SERVICES LIMITED is an active private limited company with number 08678559. It was incorporated 10 years, 9 months, 12 days ago, on 05 September 2013. The company address is 2 Old Bath Road, Newbury, RG14 1QL, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2023

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher James Hall

Notification date: 2022-12-13

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Mr Christopher James Hall

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Stoneham Hall

Change date: 2022-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemary Margaret Hall

Change date: 2022-12-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosemary Margaret Hall

Change date: 2022-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

New address: 2 Old Bath Road Newbury Berkshire RG14 1QL

Change date: 2022-12-08

Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom

Documents

View document PDF

Resolution

Date: 06 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Confirmation statement

Date: 04 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Original description: 05/09/21 Statement of Capital gbp 100.00

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Hall

Change date: 2021-03-17

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Stoneham Hall

Change date: 2021-03-17

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mrs Rosemary Margaret Hall

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mr Alan John Stoneham Hall

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mrs Rosemary Margaret Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

Change date: 2021-04-08

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Natalie Wilcox

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Mark Whitehead

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Charlotte Louise Bates

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Wilcox

Appointment date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-03

Officer name: Mrs Charlotte Louise Bates

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Louise Bates

Change date: 2018-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Christopher James Hall

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosemary Margaret Hall

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mrs Rosemary Margaret Hall

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Alan John Stoneham Hall

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan John Stoneham Hall

Change date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Mark Whitehead

Appointment date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Louise Bates

Appointment date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.PROUT ENGINEERING LTD

76 LYNEHAM DRIVE LYNEHAM DRIVE,GLOUCESTER,GL2 2AY

Number:11832408
Status:ACTIVE
Category:Private Limited Company

DAVID ADAMS DECORATING SERVICES LIMITED

74 SOUTHDOWN ROAD,ESSEX,RM11 1LZ

Number:04485369
Status:ACTIVE
Category:Private Limited Company

EDGLADE PROPERTIES LIMITED

CRAVEN HOUSE,LONDON,WC2N 5AP

Number:01672432
Status:ACTIVE
Category:Private Limited Company

KCEJ CONSULTANCY LTD

1 STROMA WAY,NUNEATON,CV10 7LR

Number:10981596
Status:ACTIVE
Category:Private Limited Company
Number:05589881
Status:ACTIVE
Category:Private Limited Company

SAVILLS TRUST COMPANY LIMITED

33 MARGARET STREET,LONDON,W1G 0JD

Number:07840032
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