Advanced company searchLink opens in new window

CHOICES EASTLEY LTD

Company number 06621020

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)
17 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Miss Joanne Dukic on 30 June 2012
12 Jul 2012 AD01 Registered office address changed from Yew Tree House Nursling Street Nursling Southampton SO16 0XH United Kingdom on 12 July 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Miss Joanne Dukic on 16 June 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Sep 2009 287 Registered office changed on 23/09/2009 from 114 high street cranfield beds MK43 0DG england
27 Jul 2009 288c Director's change of particulars / joanne dukic / 14/07/2009
27 Jul 2009 363a Return made up to 16/06/09; full list of members
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Aug 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
20 Jun 2008 288a Director appointed miss joanne dukic
20 Jun 2008 288b Appointment terminated director jonathan vowles business services LTD
20 Jun 2008 288b Appointment terminated secretary clare tyers
16 Jun 2008 NEWINC Incorporation