Advanced company searchLink opens in new window

WEAPON OF CHOICE LTD

Company number 06837920

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)
08 Oct 2014 AD01 Registered office address changed from C/O Weapon of Choice Ltd 8B Park Street Bristol Bristol BS1 5HR to 175 Allison Road Brislington Bristol BS4 4PA on 8 October 2014
16 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
03 Sep 2012 TM01 Termination of appointment of Samuel Brandt as a director
03 Sep 2012 TM02 Termination of appointment of Samuel Brandt as a secretary
11 May 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
30 Mar 2011 CH03 Secretary's details changed for Mr Samuel Michael Brandt on 30 March 2011
30 Mar 2011 AD01 Registered office address changed from C/O Weapon of Choice Ltd 8B Park Street Bristol BS1 5HR England on 30 March 2011
30 Mar 2011 CH01 Director's details changed for Trevor Wyatt on 30 March 2011
30 Mar 2011 AD02 Register inspection address has been changed from Weapon of Choice Ltd 14 St. Michaels Hill Bristol BS2 8DT
30 Mar 2011 AD01 Registered office address changed from Weapon of Choice Ltd 14 St. Michaels Hill Bristol BS2 8DT United Kingdom on 30 March 2011
06 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
29 Mar 2010 AD01 Registered office address changed from Flat 14 St Michaels Hill Bristol BS2 8DT Uk on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Samuel Brandt on 27 March 2010
29 Mar 2010 CH01 Director's details changed for Trevor Wyatt on 27 March 2010
29 Mar 2010 AD02 Register inspection address has been changed
29 Mar 2010 AP03 Appointment of Mr Samuel Michael Brandt as a secretary
05 Mar 2009 NEWINC Incorporation