FIRST CHOICE VEHICLE CENTRE LIMITED
Company number 07681572
- Company Overview for FIRST CHOICE VEHICLE CENTRE LIMITED (07681572)
- Filing history for FIRST CHOICE VEHICLE CENTRE LIMITED (07681572)
- People for FIRST CHOICE VEHICLE CENTRE LIMITED (07681572)
- More for FIRST CHOICE VEHICLE CENTRE LIMITED (07681572)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
11 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
07 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
16 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 15 Pegasus Walk Birmingham B29 6NT England to 16 One Swallow Street Birmingham B1 2AP on 8 November 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Zhe Li on 8 November 2019 | |
08 Nov 2019 | PSC04 | Change of details for Zhe Li as a person with significant control on 8 November 2019 | |
27 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
02 Apr 2019 | TM01 | Termination of appointment of Xiang Zhang as a director on 31 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 1 Victoria Square Birmingham B1 1BD United Kingdom to 15 Pegasus Walk Birmingham B29 6NT on 29 March 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Mar 2019 | AP01 | Appointment of Mr Xiang Zhang as a director on 15 March 2019 | |
02 Nov 2018 | AD01 | Registered office address changed from Room 319 1 Victoria Square Birmingham B1 1BD England to 1 Victoria Square Birmingham B1 1BD on 2 November 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
04 Aug 2017 | AD01 | Registered office address changed from Room 626 1 Victoria Square Birmingham B1 1BD England to Room 319 1 Victoria Square Birmingham B1 1BD on 4 August 2017 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Zhe Li as a person with significant control on 1 June 2017 | |
26 Jun 2017 | TM02 | Termination of appointment of T&E Trading Limited as a secretary on 26 June 2017 |