Advanced company searchLink opens in new window

CHOICE CONSTRUCTION LIMITED

Company number 02612438

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
26 Jan 2022 AP01 Appointment of Mr Robert James Watson-Lang as a director on 25 January 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2021 AD01 Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 18 November 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2020 AD01 Registered office address changed from Falcon House King Street Castle Hedingham Halstead CO9 3ER England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 9 September 2020
18 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Falcon House King Street Castle Hedingham Halstead CO9 3ER on 2 December 2019
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with updates
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 4.00
22 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2018 AD01 Registered office address changed from C/O James R Lang the Great Barn, Vicarage Ave White Notley, Witham Essex CM8 1SA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016