- Company Overview for 1ST CHOICE SUPERSEAL LIMITED (02243341)
- Filing history for 1ST CHOICE SUPERSEAL LIMITED (02243341)
- People for 1ST CHOICE SUPERSEAL LIMITED (02243341)
- More for 1ST CHOICE SUPERSEAL LIMITED (02243341)
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 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
20 Oct 2017 | PSC01 | Notification of Paul Arthur Tucker as a person with significant control on 6 April 2016 | |
20 Oct 2017 | PSC01 | Notification of Nigel Norman Bailey as a person with significant control on 6 April 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
24 Nov 2016 | CH01 | Director's details changed for Nigel Norman Bailey on 24 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
04 Nov 2014 | TM02 | Termination of appointment of Paul Arthur Tucker as a secretary on 28 October 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
24 Nov 2011 | AD02 | Register inspection address has been changed from C/O W H Jones & Co 128 Hardwick Road Sutton Coldfield West Midlands B74 3DP England | |
24 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Nigel Norman Bailey on 20 November 2009 | |
20 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
20 Nov 2009 | AD02 | Register inspection address has been changed |