1ST CHOICE TRANSPORT LTD
Status | ACTIVE |
Company No. | 05325832 |
Category | Private Limited Company |
Incorporated | 06 Jan 2005 |
Age | 19 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
1ST CHOICE TRANSPORT LTD is an active private limited company with number 05325832. It was incorporated 19 years, 4 months, 29 days ago, on 06 January 2005. The company address is The Transport Depot The Transport Depot, Llanelli, SA15 4DP, Carmarthenshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person secretary company with name date
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nicola Jane Phillips
Appointment date: 2024-04-04
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Termination secretary company with name termination date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eifion Phillips
Termination date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company previous shortened
Date: 03 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 06 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-06
Officer name: Alun Phillips
Documents
Change registered office address company with date old address
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Address
Type: AD01
Old address: 165 Teglan Park Tycroes Ammanford Carmarthenshire SA18 3PD
Change date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alun Phillips
Change date: 2010-01-11
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/06; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 12/01/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20 BERKELEY AVENUE,MANCHESTER,M14 5DN
Number: | 11859513 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 RUGELEY ROAD,BURNTWOOD,WS7 9BW
Number: | 06964392 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 OAKHAM ROAD,BIRMINGHAM,B17 9DG
Number: | 03202481 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FORSTAL ROAD,AYLESFORD,ME20 7AU
Number: | 07733995 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 RAVENS AVENUE,DEWSBURY,WF13 3QL
Number: | 11106849 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMALINDA,ASHINGTON,RH20 3AZ
Number: | 03319944 |
Status: | ACTIVE |
Category: | Private Limited Company |