- Company Overview for ALTERNATIVE CHOICES LIMITED (06959681)
- Filing history for ALTERNATIVE CHOICES LIMITED (06959681)
- People for ALTERNATIVE CHOICES LIMITED (06959681)
- More for ALTERNATIVE CHOICES LIMITED (06959681)
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) |
---|---|---|---|
12 Jul 2015 | AD02 | Register inspection address has been changed from C/O Birmingham Bike Foundry 1539 Pershore Road Stirchley Birmingham B30 2JH United Kingdom to Maggie Willow Wren Wharf Hayes Road Southall Middlesex UB2 5HB | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from C/O Birmingham Bike Foundry 1539 Pershore Road Stirchley Birmingham B30 2JH to C/O Impact Hub King's Cross 34B York Way London N1 9AB on 17 October 2014 | |
15 Sep 2014 | CH03 | Secretary's details changed for Mr Stuart Simon Mark Field on 8 September 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mr Stuart Simon Mark Field on 8 September 2014 | |
17 Jul 2014 | AR01 | Annual return made up to 11 July 2014 no member list | |
14 May 2014 | AD01 | Registered office address changed from 986 Pershore Road Selly Park Birmingham West Midlands B29 7PX United Kingdom on 14 May 2014 | |
07 May 2014 | AP01 | Appointment of Mr William Alasdair Jack as a director | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
13 Jul 2013 | AR01 | Annual return made up to 11 July 2013 no member list | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 11 July 2012 no member list | |
19 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Jul 2012 | AD02 | Register inspection address has been changed | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
23 Aug 2011 | AD01 | Registered office address changed from 210 the Green House, the Custard Factory Gibb Street Birmingham West Midlands B9 4AA on 23 August 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 11 July 2011 no member list | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mr Stuart Simon Mark Field on 11 July 2010 | |
20 Jul 2010 | CH03 | Secretary's details changed for Mr Stuart Simon Mark Field on 11 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Ms Martha Lauren Baker on 11 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 11 July 2010 no member list | |
29 Sep 2009 | 288c | Director's change of particulars / martha baker / 28/09/2009 | |
03 Sep 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 05/04/2010 |