1ST CHOICE MOTS (RUSTINGTON) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/10/245 October 2024 | Micro company accounts made up to 2024-04-30 |
05/10/245 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
25/05/2425 May 2024 | Director's details changed for Mr Stewart Neil Laurie on 2024-05-20 |
25/05/2425 May 2024 | Director's details changed for Mr Peter Nicholas Andrew Hills on 2024-05-20 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-04-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-02 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/12/2130 December 2021 | Registration of charge 057942480003, created on 2021-12-29 |
04/10/214 October 2021 | Resolutions |
02/10/212 October 2021 | Termination of appointment of Janice Sandra Ayling as a director on 2021-09-30 |
02/10/212 October 2021 | Cessation of Mark John Ayling as a person with significant control on 2021-09-30 |
02/10/212 October 2021 | Cessation of Janice Sandra Ayling as a person with significant control on 2021-09-30 |
02/10/212 October 2021 | Notification of Peter Nicholas Andrew Hills as a person with significant control on 2021-10-01 |
02/10/212 October 2021 | Termination of appointment of Janice Sandra Ayling as a secretary on 2021-09-30 |
02/10/212 October 2021 | Termination of appointment of Mark John Ayling as a director on 2021-09-30 |
02/10/212 October 2021 | Confirmation statement made on 2021-10-02 with updates |
02/10/212 October 2021 | Appointment of Mr Peter Nicholas Andrew Hills as a secretary on 2021-10-01 |
02/10/212 October 2021 | Appointment of Mr Stewart Neil Laurie as a director on 2021-10-01 |
02/10/212 October 2021 | Appointment of Mr Peter Nicholas Andrew Hills as a director on 2021-10-01 |
09/07/219 July 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/05/1323 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/05/1112 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/05/1026 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | ACCEPT SHORTER NOTICE OF THE MEETING APPROVE ACCTS DIR REMUNERATION NO DIV 19/02/2009 |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANICE AYLING / 15/04/2008 |
19/05/0819 May 2008 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK AYLING / 15/04/2008 |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA |
11/05/0711 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/05/0711 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/02/0716 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0627 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0625 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/04/0625 April 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company