Advanced company searchLink opens in new window

POSTAL CHOICES LIMITED

Company number 05149376

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)
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 113,750
04 Mar 2014 AA Full accounts made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Stuart Leaman as a director
06 Dec 2012 AA Full accounts made up to 30 June 2012
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 117,750
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 February 2012
  • GBP 113,750
03 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Oct 2012 TM01 Termination of appointment of Jonathan Copp as a director
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
08 Jan 2012 AA Full accounts made up to 30 June 2011
16 Nov 2011 TM01 Termination of appointment of Timothy Norman as a director
27 Jul 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/05/2010.
16 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
26 May 2011 AP01 Appointment of Suzanne Bishop as a director
05 Jan 2011 AA Full accounts made up to 30 June 2010
21 Oct 2010 AUD Auditor's resignation
01 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
02 Jun 2010 SH01 Statement of capital following an allotment of shares on 19 May 2010
  • GBP 113,750
  • ANNOTATION A second filed SH01 was registered on 27/017/2011.
02 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issued 19/05/2010
24 Mar 2010 AD01 Registered office address changed from 1 Gordano Court, Serbert Way Portishead Bristol BS20 7FS on 24 March 2010
30 Jan 2010 AA Accounts for a medium company made up to 30 June 2009
10 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3