About

Registered Number: 02520431
Date of Incorporation: 10/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 8 Wellington Street, Cambridge, CB1 1HW,

 

Founded in 1990, First Edition Translations Ltd have registered office in Cambridge, it's status at Companies House is "Active". The companies directors are listed as Boothroyd, Judith, Smith, Helen Joanne, Taylor, Fiona Louise, Walsh, Sarah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHROYD, Judith N/A 29 April 1997 1
SMITH, Helen Joanne 01 April 1999 22 June 2000 1
TAYLOR, Fiona Louise 01 April 1999 01 March 2000 1
WALSH, Sarah N/A 29 April 1997 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
PSC05 - N/A 03 July 2020
PSC09 - N/A 03 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 July 2019
MR04 - N/A 12 November 2018
MR01 - N/A 28 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 06 January 2018
TM01 - Termination of appointment of director 24 November 2017
AA01 - Change of accounting reference date 29 October 2017
CS01 - N/A 23 August 2017
PSC02 - N/A 23 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 27 August 2016
MR01 - N/A 18 February 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 04 August 2015
MR04 - N/A 07 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 21 May 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
363s - Annual Return 16 September 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 24 August 2001
395 - Particulars of a mortgage or charge 18 April 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 19 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 31 July 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
363s - Annual Return 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 30 April 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 14 July 1994
287 - Change in situation or address of Registered Office 08 April 1994
363s - Annual Return 27 July 1993
AA - Annual Accounts 29 June 1993
288 - N/A 15 October 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 18 March 1992
363b - Annual Return 29 August 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 14 August 1991
88(2)P - N/A 20 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1990
395 - Particulars of a mortgage or charge 29 August 1990
288 - N/A 17 July 1990
NEWINC - New incorporation documents 10 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

A registered charge 09 February 2016 Fully Satisfied

N/A

Debenture 09 April 2001 Fully Satisfied

N/A

Single debenture 15 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.