Advanced company searchLink opens in new window

CHOICE TOOL & PLANT HIRE LIMITED

Company number 07523987

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
13 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
24 Mar 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
26 Jan 2022 MR01 Registration of charge 075239870001, created on 26 January 2022
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
13 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
16 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
12 Nov 2020 PSC01 Notification of Robin Cox as a person with significant control on 12 November 2020
12 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 12 November 2020
02 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
18 Apr 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
11 Nov 2017 AA Total exemption full accounts made up to 27 February 2017
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Oct 2016 CH01 Director's details changed for Ms Fariba Faghihnia-Torshizi on 10 February 2016
05 Aug 2016 AD01 Registered office address changed from 149 Boston Road London W7 3SA to 10a Lyon Way Greenford Middlesex UB6 0BN on 5 August 2016
07 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100