1ST CHOICE TOOL & PLANT HIRE LIMITED
Company number 05467380
- Company Overview for 1ST CHOICE TOOL & PLANT HIRE LIMITED (05467380)
- Filing history for 1ST CHOICE TOOL & PLANT HIRE LIMITED (05467380)
- People for 1ST CHOICE TOOL & PLANT HIRE LIMITED (05467380)
- Charges for 1ST CHOICE TOOL & PLANT HIRE LIMITED (05467380)
- More for 1ST CHOICE TOOL & PLANT HIRE LIMITED (05467380)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from 149 Boston Road London W7 3SA to 10a Lyon Way Greenford Middlesex UB6 0BN on 5 August 2016 | |
06 Feb 2016 | MR01 | Registration of charge 054673800004, created on 29 January 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | CH01 | Director's details changed for Mr Robin Cox on 30 June 2014 | |
02 Jun 2015 | CH03 | Secretary's details changed for Mr Robin Cox on 30 June 2014 | |
02 Jun 2015 | CH01 | Director's details changed for Fariba Faghihnia Torshizi on 30 June 2014 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
09 Dec 2013 | AD01 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
13 Jun 2011 | AD01 | Registered office address changed from C/O Victor & Co 7a Maygrove Road London NW6 2EE on 13 June 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Robin Cox on 31 May 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |