About

Registered Number: 04484451
Date of Incorporation: 12/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, ST4 6SR,

 

1st Choice 4 Decorating Ltd was registered on 12 July 2002 and has its registered office in Stoke-On-Trent. We do not know the number of employees at 1st Choice 4 Decorating Ltd. There are 3 directors listed as Rogers, Jacqueline Anne, Rogers, Harvey, Rogers, Jacqueline Anne for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Harvey 12 July 2002 - 1
ROGERS, Jacqueline Anne 14 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Jacqueline Anne 12 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 28 February 2020
CH01 - Change of particulars for director 05 August 2019
CS01 - N/A 05 August 2019
AD01 - Change of registered office address 05 August 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 20 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 27 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 01 June 2016
SH08 - Notice of name or other designation of class of shares 01 June 2016
RESOLUTIONS - N/A 27 May 2016
SH01 - Return of Allotment of shares 19 May 2016
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 10 March 2009
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 31 March 2005
363a - Annual Return 30 July 2004
AA - Annual Accounts 20 January 2004
363a - Annual Return 30 August 2003
225 - Change of Accounting Reference Date 24 July 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
225 - Change of Accounting Reference Date 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.