Advanced company searchLink opens in new window

CHOICE BUILDING SUPPLIES LTD

Company number 04705624

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)
14 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
01 Mar 2023 CH01 Director's details changed for Mr Gary Andrew Saunders on 1 March 2023
01 Mar 2023 CH03 Secretary's details changed for Mr Andrew Neil Maccormack on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Mr Andrew Neil Maccormack on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 1 March 2023
21 Feb 2023 AD01 Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG England to Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on 21 February 2023
22 Apr 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
01 May 2020 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CH01 Director's details changed for Mr Gary Andrew Saunders on 1 April 2020
03 Apr 2020 CH01 Director's details changed for Mr Andrew Neil Maccormack on 1 April 2020
03 Apr 2020 CH03 Secretary's details changed for Mr Andrew Neil Maccormack on 1 April 2020
03 Apr 2020 PSC04 Change of details for Mr Gary Andrew Saunders as a person with significant control on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from 1 Hill Bank Road Harrogate North Yorkshire HG1 4DZ to Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 1 April 2020
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
29 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
23 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017