FIRST CHOICE MARSHALLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

27/07/1727 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020872420005

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/11/1315 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH NICKLEN / 18/10/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/12/111 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MS CATHERINE CAROLINE VICTORIA MCGOVERN

View Document

07/02/117 February 2011 27/10/09 STATEMENT OF CAPITAL GBP 3000

View Document

17/12/1017 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN NICKLEN / 28/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 COMPANY NAME CHANGED COMMERCIAL EQUIPMENT SUPPLIES LI MITED CERTIFICATE ISSUED ON 18/07/05

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

02/11/042 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/12/9814 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/05/969 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

16/08/9116 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9116 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED REES SPARES & SERVICES LIMITED CERTIFICATE ISSUED ON 14/01/91

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 42 STEELE ROAD PARK ROYAL LONDON NW10 7AS

View Document

04/12/904 December 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/11/898 November 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

07/11/897 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FIRST GAZETTE

View Document

01/02/881 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 352 PINNER ROAD NORTH HARROW MIDDLESEX HA2 6DZ

View Document

02/04/872 April 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/01/8721 January 1987 REGISTERED OFFICE CHANGED ON 21/01/87 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JW

View Document

06/01/876 January 1987 CERTIFICATE OF INCORPORATION

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