About

Registered Number: 03376713
Date of Incorporation: 28/05/1997 (27 years ago)
Company Status: Active
Registered Address: 29 Ranelagh Road, Adeyfield, Hemel Hempstead, Hertfordshire, HP2 4RU

 

First Commercial Consultancy Ltd was registered on 28 May 1997.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, David Anthony 28 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Trudy May 28 May 1997 01 May 2002 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 03 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 11 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
363s - Annual Return 03 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
287 - Change in situation or address of Registered Office 24 June 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.