- Company Overview for FIRST CHOICE DOORS & WINDOWS LTD (10548437)
- Filing history for FIRST CHOICE DOORS & WINDOWS LTD (10548437)
- People for FIRST CHOICE DOORS & WINDOWS LTD (10548437)
- More for FIRST CHOICE DOORS & WINDOWS LTD (10548437)
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) |
---|---|---|---|
17 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
22 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
22 Aug 2019 | CH01 | Director's details changed for Miss Rebecca Emily Clark on 22 August 2019 | |
22 Aug 2019 | PSC04 | Change of details for Miss Rebecca Emily Clark as a person with significant control on 22 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 1301 Stratford Road Hall Green Birmingham B28 9HH England to Unit 9 Fordhouse Industrial Estate Steel Drive Wolverhampton WV10 9XA on 22 August 2019 | |
03 Jul 2019 | PSC04 | Change of details for Miss Rebecca Emily Clark as a person with significant control on 1 January 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Miss Rebecca Emily Clark on 1 January 2019 | |
12 Apr 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | TM01 | Termination of appointment of Shahid Hussain as a director on 31 August 2018 | |
05 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Paul Andrew Da Forno as a director on 1 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
09 Mar 2018 | TM01 | Termination of appointment of Sohail Qamar as a director on 12 May 2017 |