- Company Overview for FIRST CHOICE COVER LIMITED (05685871)
- Filing history for FIRST CHOICE COVER LIMITED (05685871)
- People for FIRST CHOICE COVER LIMITED (05685871)
- Charges for FIRST CHOICE COVER LIMITED (05685871)
- More for FIRST CHOICE COVER LIMITED (05685871)
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) |
---|---|---|---|
26 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for John Dennis on 2 May 2014 | |
26 Jan 2015 | CH03 | Secretary's details changed for John Dennis on 2 May 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
01 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 25 January 2013
|
|
01 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 25 January 2013
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | CH01 | Director's details changed | |
25 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from Unit 30 Baglan Industrial Estate Aberavon Road Baglan Port Talbot West Glamorgan SA12 7DJ United Kingdom on 15 August 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from 47 Neath Road Maesteg Bridgend Mid Glamorgan CF34 9EE Wales on 9 January 2012 | |
25 Oct 2011 | CH01 | Director's details changed for John Dennis on 2 September 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 25 October 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |