Advanced company searchLink opens in new window

1ST CHOICE TOOL & PLANT HIRE LIMITED

Company number 05467380

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)
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
  • GBP 1,000
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
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
02 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
05 Jun 2009 363a Return made up to 31/05/09; full list of members
04 Jun 2009 353 Location of register of members