FIRST CHOICE BUILDING & HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-16 with updates

View Document

18/06/2518 June 2025 Withdrawal of a person with significant control statement on 2025-06-18

View Document

18/06/2518 June 2025 Notification of a person with significant control statement

View Document

18/06/2518 June 2025 Director's details changed for Mr Marcel Cures on 2024-11-01

View Document

17/06/2517 June 2025 Termination of appointment of Gheorghe Zinici as a director on 2024-11-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/04/2412 April 2024 Notification of a person with significant control statement

View Document

22/03/2422 March 2024 Cessation of Marcel Cures as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Cessation of Petru Gigerciuc as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Cessation of Gheorghe Zinici as a person with significant control on 2024-03-22

View Document

07/12/237 December 2023 Director's details changed for Mr Gheorghe Zinici on 2023-10-01

View Document

06/12/236 December 2023 Change of details for Mr Gheorghe Zinici as a person with significant control on 2023-10-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/09/2326 September 2023 Amended total exemption full accounts made up to 2022-11-30

View Document

07/09/237 September 2023 Director's details changed for Mr Gheorghe Zinici on 2023-09-07

View Document

07/09/237 September 2023 Change of details for Mr Gheorghe Zinici as a person with significant control on 2023-09-07

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

03/03/233 March 2023 Change of details for Mr Gheorghe Zinici as a person with significant control on 2023-03-03

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE ZINICI / 02/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE ZINICI / 11/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GIGERCIUC PETRU / 10/10/2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 120 SYCAMORE FIELD HARLOW ESSEX CM19 5RX

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR GHEORGHE ZINICI

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR MARCEL CURES

View Document

31/12/1531 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/01/152 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/12/1331 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 120 SYCAMORE FIELD HARLOW ESSEX CM19 5RX ENGLAND

View Document

21/06/1021 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIGERCIUC PETRU / 01/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 74 TITHELANDS HARLOW ESSEX CM19 5NB

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR IONEL CURES

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IONEZ CURTIS / 25/08/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED IONEZ CURTIS

View Document

04/04/094 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0928 March 2009 COMPANY NAME CHANGED FIRST CHOICE PAVING LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR SORIN JECALO

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED SORIN JECALO

View Document

01/12/081 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY DEBRA SHORT

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 24 HIGHAM STATION AVENUE CHINGFORD LONDON E4 9AZ

View Document

13/11/0713 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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