About

Registered Number: 05244747
Date of Incorporation: 29/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 59 Union Street, Dunstable, Bedfordshire, LU6 1EX

 

Founded in 2004, 1st Choice Memorials Ltd has its registered office in Bedfordshire, it's status is listed as "Active". There is one director listed for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POLLOCK, Jason 10 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 October 2014
MR01 - N/A 11 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 26 September 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 14 November 2005
287 - Change in situation or address of Registered Office 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.