Advanced company searchLink opens in new window

1ST CHOICE SUPERSEAL LIMITED

Company number 02243341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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