1ST CHOICE HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/03/2420 March 2024 Registered office address changed from First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH to Sfp 9 Ensign House Admirals Way London E14 9XQ on 2024-03-20

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Statement of affairs

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Appointment of a voluntary liquidator

View Document

05/02/245 February 2024 Termination of appointment of Suzanne Emma Frankson as a director on 2024-01-01

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

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

View Accounts

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

06/10/176 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 DIRECTOR APPOINTED MRS SUZANNE EMMA FRANKSON

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O LINDA BEARCROFT LTD FIRST FLOOR 2 CENTRAL PARADE FIRST FLOOR, 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY RH6 7PH UNITED KINGDOM

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM C/O C/O LINDA BEARCROFT LTD. BIRCHFIELD HOUSE IFIELD ROAD CHARLWOOD HORLEY SURREY RH6 0DR UNITED KINGDOM

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM OFFICE A THE OLD BAKEHOUSE BUNCE COMMON ROAD LEIGH, REIGATE SURREY RH2 8NP UNITED KINGDOM

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MRS SHARON LAVENDER

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL FRANKSON

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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