FIRST CHOICE HAIR & BEAUTY LIMITED
Status | ACTIVE |
Company No. | 05204892 |
Category | Private Limited Company |
Incorporated | 12 Aug 2004 |
Age | 19 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FIRST CHOICE HAIR & BEAUTY LIMITED is an active private limited company with number 05204892. It was incorporated 19 years, 9 months, 20 days ago, on 12 August 2004. The company address is B9 St. Georges Business Park, Castle Road, Sittingbourne, ME10 3TB, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts amended with accounts type micro entity
Date: 03 Oct 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Change to a person with significant control
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel John Heasman
Change date: 2018-08-10
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel John Heasman
Change date: 2018-08-10
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-10
Officer name: Jacqueline Ann Heasman
Documents
Change person secretary company with change date
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jacqueline Ann Heasman
Change date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-14
Old address: Unit a6 Smeed Dean Centre Castle Road Sittingbourne Kent ME10 3EW
New address: B9 St. Georges Business Park, Castle Road Sittingbourne ME10 3TB
Documents
Confirmation statement with no updates
Date: 13 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 02 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Address
Type: AD01
Old address: 20 Celestine Close Walderslade Chatham Kent ME5 9NG
Change date: 2014-12-08
New address: Unit a6 Smeed Dean Centre Castle Road Sittingbourne Kent ME10 3EW
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 05 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Change person director company with change date
Date: 22 Aug 2011
Action Date: 05 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel John Heasman
Change date: 2011-07-05
Documents
Accounts with accounts type total exemption full
Date: 06 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Ann Heasman
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Nigel John Heasman
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 07 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 07/09/04 from: 9 perseverance works kingsland road london E2 8DD
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
MAYFIELD HOUSE 34A AUGUSTUS ROAD,BIRMINGHAM,B15 3PQ
Number: | 10696269 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL TRADING & INVESTMENT LIMITED
INTERSHORE SUITES ROOM 403, DOWGATE HILL HOUSE,,LONDON,EC4R 2SU
Number: | 08827282 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL TRAINING SERVICES (UK) LIMITED
UNIT 7 TREMORFA INDUSTRIAL ESTATE,CARDIFF,CF24 5SD
Number: | 02936414 |
Status: | ACTIVE |
Category: | Private Limited Company |
DNS HOUSE 382 KENTON ROAD,MIDDLESEX,HA3 8DP
Number: | 11044487 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WEST HILL AVENUE,EPSOM,KT19 8LE
Number: | 00538233 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTPELIER PROFESSIONAL (BORDERS) LIMITED
SUITE3, 5 BATTALION COURT,CATTERICK GARRISON,DL9 4QN
Number: | 06025748 |
Status: | ACTIVE |
Category: | Private Limited Company |