- Company Overview for POSTAL CHOICES LIMITED (05149376)
- Filing history for POSTAL CHOICES LIMITED (05149376)
- People for POSTAL CHOICES LIMITED (05149376)
- Charges for POSTAL CHOICES LIMITED (05149376)
- More for POSTAL CHOICES LIMITED (05149376)
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) |
---|---|---|---|
05 Feb 2019 | TM01 | Termination of appointment of Joanna Patricia Reynolds as a director on 5 February 2019 | |
12 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
05 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
20 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
11 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
13 Dec 2016 | MR01 | Registration of charge 051493760008, created on 12 December 2016 | |
16 Aug 2016 | MR01 | Registration of charge 051493760007, created on 16 August 2016 | |
11 Aug 2016 | MR01 | Registration of charge 051493760006, created on 11 August 2016 | |
11 Aug 2016 | MR01 | Registration of charge 051493760005, created on 11 August 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
04 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
15 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
23 Apr 2015 | AD01 | Registered office address changed from 7&8 Gordano Court Serbert Close Bristol BS20 7FS to 42 Martingale Way Portishead Bristol BS20 7AW on 23 April 2015 | |
08 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2014 | AP01 | Appointment of Mr Stephen Anthony Roberts as a director on 4 November 2014 | |
11 Nov 2014 | AP01 | Appointment of Ms Joanna Patricia Reynolds as a director on 4 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Mark Andrew Plant as a director on 4 November 2014 | |
07 Nov 2014 | AP03 | Appointment of Ms Suzanne Bishop as a secretary on 4 November 2014 | |
07 Nov 2014 | TM02 | Termination of appointment of Graham John Cooper as a secretary on 4 November 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Michael John Hughes as a director on 21 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of John Roderick Thomas Hubert Hughes as a director on 21 July 2014 |