FIRST CHOICE HAIR & BEAUTY LIMITED

B9 St. Georges Business Park, Castle Road, Sittingbourne, ME10 3TB, England
StatusACTIVE
Company No.05204892
CategoryPrivate Limited Company
Incorporated12 Aug 2004
Age19 years, 9 months, 20 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM UROLOGY CLINIC LTD

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

ISHKA GLOBAL LIMITED

DNS HOUSE 382 KENTON ROAD,MIDDLESEX,HA3 8DP

Number:11044487
Status:ACTIVE
Category:Private Limited Company

MARTIN WAY PROPERTIES LIMITED

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

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