1ST CHOICE MOTS (RUSTINGTON) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/10/245 October 2024 Micro company accounts made up to 2024-04-30

View Document

05/10/245 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

25/05/2425 May 2024 Director's details changed for Mr Stewart Neil Laurie on 2024-05-20

View Document

25/05/2425 May 2024 Director's details changed for Mr Peter Nicholas Andrew Hills on 2024-05-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/12/2130 December 2021 Registration of charge 057942480003, created on 2021-12-29

View Document

04/10/214 October 2021 Resolutions

View Document

02/10/212 October 2021 Termination of appointment of Janice Sandra Ayling as a director on 2021-09-30

View Document

02/10/212 October 2021 Cessation of Mark John Ayling as a person with significant control on 2021-09-30

View Document

02/10/212 October 2021 Cessation of Janice Sandra Ayling as a person with significant control on 2021-09-30

View Document

02/10/212 October 2021 Notification of Peter Nicholas Andrew Hills as a person with significant control on 2021-10-01

View Document

02/10/212 October 2021 Termination of appointment of Janice Sandra Ayling as a secretary on 2021-09-30

View Document

02/10/212 October 2021 Termination of appointment of Mark John Ayling as a director on 2021-09-30

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

02/10/212 October 2021 Appointment of Mr Peter Nicholas Andrew Hills as a secretary on 2021-10-01

View Document

02/10/212 October 2021 Appointment of Mr Stewart Neil Laurie as a director on 2021-10-01

View Document

02/10/212 October 2021 Appointment of Mr Peter Nicholas Andrew Hills as a director on 2021-10-01

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCEPT SHORTER NOTICE OF THE MEETING APPROVE ACCTS DIR REMUNERATION NO DIV 19/02/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANICE AYLING / 15/04/2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK AYLING / 15/04/2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA

View Document

11/05/0711 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document


More Company Information