1ST CHOICE ANIMALS LIMITED

2 Wheatmere Drove 2 Wheatmere Drove, Spalding, PE12 6NA, United Kingdom
StatusACTIVE
Company No.05197807
CategoryPrivate Limited Company
Incorporated05 Aug 2004
Age19 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

1ST CHOICE ANIMALS LIMITED is an active private limited company with number 05197807. It was incorporated 19 years, 10 months, 12 days ago, on 05 August 2004. The company address is 2 Wheatmere Drove 2 Wheatmere Drove, Spalding, PE12 6NA, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 14 May 2024

Action Date: 28 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-28

Made up date: 2023-08-29

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 19 Mar 2024

Action Date: 20 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051978070005

Charge creation date: 2023-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2024

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-07

Psc name: Dean David Clark

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

New address: 2 Wheatmere Drove Low Fulney Spalding PE126NA

Old address: 2 Wheatmere Drove Low Fulney Spalding PE12 6NA England

Change date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

Old address: Foxleigh Main Street Gayton Le Marsh Lincolnshire LN13 0NS England

New address: 2 Wheatmere Drove Low Fulney Spalding PE12 6NA

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2023

Action Date: 29 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-30

New date: 2022-08-29

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1ST choice animals LIMITED LTD\certificate issued on 20/03/23

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1ST choice animals LIMITED\certificate issued on 07/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2021

Action Date: 07 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-07

Capital : 15 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean David Clark

Appointment date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051978070002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051978070001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2018

Action Date: 24 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-24

Charge number: 051978070004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-23

Charge number: 051978070003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2016

Action Date: 15 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-15

Charge number: 051978070002

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2016

Action Date: 21 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051978070001

Charge creation date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

New address: Foxleigh Main Street Gayton Le Marsh Lincolnshire LN13 0NS

Old address: , 242/242a Farnham Road Slough, Berkshire, SL1 4XE

Change date: 2015-09-02

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jillian Clark

Change date: 2015-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Jillian Clark

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dean David Clark

Change date: 2014-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Old address: , 147 Coppermill Road, Wraysbury, Middlesex, TW19 5NX

Change date: 2014-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-10

Officer name: Dean David Clark

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Jillian Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 05 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-05

Documents

View document PDF

Gazette notice compulsary

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 17 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 06/09/04 from: castlereagh house, 1 bentinck court / bentinck rd, west drayton, middx UB7 7RQ

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLEY NASH LTD

2 ALL SAINTS CLOSE,MILTON KEYNES,MK17 0FG

Number:10737251
Status:ACTIVE
Category:Private Limited Company

DAN HERRICK ENGINEERING LIMITED

20 PARADISE SQUARE,SHEFFIELD,S1 1UA

Number:04685785
Status:ACTIVE
Category:Private Limited Company

JAMYNE HOUSE LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:06533735
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JENNIE PLATT HOLDINGS LTD

2ND FLOOR,MANCHESTER,M15 4PN

Number:08744376
Status:ACTIVE
Category:Private Limited Company

PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED

5TH FLOOR GREENER HOUSE,LONDON,SW1Y 4RF

Number:04167040
Status:ACTIVE
Category:Private Limited Company

SMITH & GALBRAITH LIMITED

47 BURNS DRIVE,RENFREWSHIRE,PA5 0HB

Number:SC212712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source