Advanced company searchLink opens in new window

CHOICE CONTROLS LIMITED

Company number 05149470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2016 AD01 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Glos GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 13 July 2016
13 Apr 2016 TM02 Termination of appointment of Steven Price as a secretary on 18 February 2016
13 Apr 2016 TM01 Termination of appointment of Steven Price as a director on 18 February 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Oct 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 300
03 Mar 2015 MR01 Registration of charge 051494700001, created on 20 February 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Oct 2014 SH08 Change of share class name or designation
03 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 300
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Aug 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 300
15 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Philip James Hayward on 1 April 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Sep 2009 363a Return made up to 09/06/09; full list of members
25 Aug 2009 287 Registered office changed on 25/08/2009 from 79 promenade cheltenham gloucestershire GL50 1PJ
24 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
17 Feb 2009 363a Return made up to 09/06/08; full list of members
24 Oct 2008 287 Registered office changed on 24/10/2008 from the old magistrates court high street stonehouse gloucestershire GL10 2NG