Established in 1998, First Stop Mortgage Shop Ltd are based in Walsall. Currently we aren't aware of the number of employees at the this business. The current directors of First Stop Mortgage Shop Ltd are listed as Jones, Craig Glen, Cussons, David, Lewis, Mark William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Craig Glen | 05 January 2017 | - | 1 |
CUSSONS, David | 27 March 1998 | 22 March 2002 | 1 |
LEWIS, Mark William | 27 March 1998 | 24 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
AA01 - Change of accounting reference date | 07 December 2016 | |
AD01 - Change of registered office address | 06 April 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 30 March 2015 | |
CH01 - Change of particulars for director | 30 March 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AD01 - Change of registered office address | 24 March 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 12 April 2011 | |
RESOLUTIONS - N/A | 07 April 2011 | |
SH01 - Return of Allotment of shares | 07 April 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 April 2011 | |
AD01 - Change of registered office address | 02 February 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 25 May 2010 | |
TM02 - Termination of appointment of secretary | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 03 February 2010 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 02 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 09 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2002 | |
288b - Notice of resignation of directors or secretaries | 27 March 2002 | |
AA - Annual Accounts | 08 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2001 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 01 February 2001 | |
395 - Particulars of a mortgage or charge | 29 December 2000 | |
363s - Annual Return | 10 April 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 20 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 1998 | |
288b - Notice of resignation of directors or secretaries | 31 March 1998 | |
NEWINC - New incorporation documents | 27 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 December 2000 | Fully Satisfied |
N/A |