About

Registered Number: 04560482
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ,

 

First Point Office Supplies Ltd was registered on 11 October 2002 with its registered office in Halstead in Essex, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Farr, Simon Gregory, Farr, Nicola Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARR, Simon Gregory 11 October 2002 - 1
FARR, Nicola Jayne 01 January 2007 12 January 2008 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 22 June 2020
AD01 - Change of registered office address 03 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 23 July 2015
AD01 - Change of registered office address 13 January 2015
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 01 October 2003
CERTNM - Change of name certificate 01 November 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.