About

Registered Number: 04867077
Date of Incorporation: 14/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

 

First Mate Ltd was registered on 14 August 2003 with its registered office in Dorchester. The current directors of the business are listed as Bevan, Richard John, Quiatkowski, Emma Louise, Humphrey, Abigail Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREY, Abigail Mary 14 August 2003 30 November 2004 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Richard John 30 November 2004 - 1
QUIATKOWSKI, Emma Louise 14 August 2003 30 November 2004 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
DISS40 - Notice of striking-off action discontinued 31 March 2020
AA - Annual Accounts 30 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 September 2017
AAMD - Amended Accounts 03 May 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 21 September 2016
AAMD - Amended Accounts 27 May 2016
AA - Annual Accounts 23 December 2015
AAMD - Amended Accounts 19 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 September 2013
AAMD - Amended Accounts 06 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AAMD - Amended Accounts 20 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AAMD - Amended Accounts 26 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
225 - Change of Accounting Reference Date 15 September 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.