Having been setup in 2001, First Diesel Injection Ltd have registered office in Surrey. There are 4 directors listed for this company. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURNE, Peter Charles | 09 March 2001 | - | 1 |
COTTINGTON, David Thomas | 09 March 2001 | - | 1 |
BALDOCK, Peter William | 09 March 2001 | 01 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Patricia Ann | 09 March 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 10 March 2020 | |
AA01 - Change of accounting reference date | 13 December 2019 | |
AA01 - Change of accounting reference date | 12 December 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 16 March 2018 | |
TM01 - Termination of appointment of director | 25 January 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 16 March 2011 | |
CH01 - Change of particulars for director | 16 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 28 August 2007 | |
363a - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 10 February 2007 | |
363a - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 04 February 2006 | |
RESOLUTIONS - N/A | 26 September 2005 | |
RESOLUTIONS - N/A | 26 September 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 06 September 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 16 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2002 | |
RESOLUTIONS - N/A | 01 December 2002 | |
RESOLUTIONS - N/A | 01 December 2002 | |
363s - Annual Return | 28 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2001 | |
395 - Particulars of a mortgage or charge | 09 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
NEWINC - New incorporation documents | 09 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 03 August 2001 | Outstanding |
N/A |