Advanced company searchLink opens in new window

ALTERNATIVE CHOICES LIMITED

Company number 06959681

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)
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