FIRST CHOICE FRUIT AND PRODUCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

24/12/2424 December 2024 Registration of charge 045651790004, created on 2024-12-17

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Director's details changed for Mr Daniel Mccullough on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Daniel Mccullough as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from C127 - C128 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ to 210 Unit 210-214 Distribution Block New Covent Garden Market London SW8 5EN on 2022-10-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from 210 Unit 210-214 Distribution Block New Covent Garden Market London SW8 5EN England to Units210-214 Distribution Block New Covent Garden Market London SW8 5EN on 2022-10-21

View Document

21/10/2221 October 2022 Secretary's details changed for Siobhan Mccullough on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from Units210-214 Distribution Block New Covent Garden Market London SW8 5EN England to 210-214 Distribution Block New Covent Garden Market London SW8 5EN on 2022-10-21

View Document

14/01/2214 January 2022 Registration of charge 045651790003, created on 2022-01-11

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-10-30

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

09/11/159 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

27/10/1427 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCULLOUGH / 01/10/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 18 THE BROADWAY STONELEIGH EPSOM SURREY KT17 2HU

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MCCULLOUGH / 01/10/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MCCULLOUGH / 01/10/2013

View Document

23/10/1323 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCULLOUGH / 01/10/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

01/11/121 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MCCULLOUGH / 16/10/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCULLOUGH / 16/10/2012

View Document

01/11/121 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

21/10/1121 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM C28-C29 NEW COVENT GARDEN MARKET LONDON SW8 5JJ

View Document

27/11/0927 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCULLOUGH / 11/11/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM C28-C29 NEW COVENT GARDEN MARKET LONDON SW8 5JJ

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM FLAT 6 RILEX HOUSE CREMORNE ESTATE LONDON SW10 0BS UNITED KINGDOM

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 20 FORELAND HOUSE WALMER ROAD LONDON W11 4ES

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/10/0419 October 2004 COMPANY NAME CHANGED FIRST CHOICE PRODUCE LTD CERTIFICATE ISSUED ON 19/10/04

View Document

19/10/0419 October 2004 ORDER OF COURT - RESTORATION 19/10/04

View Document

03/08/043 August 2004 STRUCK OFF AND DISSOLVED

View Document

20/04/0420 April 2004 FIRST GAZETTE

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 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