About

Registered Number: 06574954
Date of Incorporation: 23/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 187 High Street, Bottisham, Cambridge, CB25 9BB

 

Established in 2008, First Copy Ltd has its registered office in Cambridge, it's status at Companies House is "Active". First Copy Ltd has 3 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONEYBEN, David Stewart 28 July 2008 - 1
HONEYBEN, Grace Elizabeth 28 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SHORT, John Richard 23 April 2008 28 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 30 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 30 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 15 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 03 May 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 01 May 2009
353 - Register of members 16 January 2009
225 - Change of Accounting Reference Date 16 January 2009
395 - Particulars of a mortgage or charge 16 September 2008
395 - Particulars of a mortgage or charge 10 September 2008
RESOLUTIONS - N/A 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
123 - Notice of increase in nominal capital 08 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
CERTNM - Change of name certificate 26 July 2008
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2008 Outstanding

N/A

Debenture 29 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.