Advanced company searchLink opens in new window

CHOICE INTERIOR BUILDS LTD

Company number 11239027

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)
11 Mar 2024 AA01 Previous accounting period shortened from 28 March 2023 to 27 March 2023
26 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
21 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
13 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
03 Feb 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
28 Feb 2022 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
10 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
16 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 CH01 Director's details changed for Mr Nigel David Turner on 2 December 2020
02 Dec 2020 PSC04 Change of details for Mr Nigel David Turner as a person with significant control on 2 December 2020
02 Dec 2020 AD01 Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 9 Drifters Drive Deepcut Camberley GU16 6GJ on 2 December 2020
03 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
18 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 May 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
06 Dec 2018 AP01 Appointment of Mr Nigel David Turner as a director on 1 December 2018
23 Jul 2018 TM01 Termination of appointment of Lynda Mary West as a director on 15 July 2018
07 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted