- Company Overview for CHOICE CONSTRUCTION LIMITED (02612438)
- Filing history for CHOICE CONSTRUCTION LIMITED (02612438)
- People for CHOICE CONSTRUCTION LIMITED (02612438)
- More for CHOICE CONSTRUCTION LIMITED (02612438)
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
|
|
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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 |