- Company Overview for CHOICE TOOL & PLANT HIRE LIMITED (07523987)
- Filing history for CHOICE TOOL & PLANT HIRE LIMITED (07523987)
- People for CHOICE TOOL & PLANT HIRE LIMITED (07523987)
- Charges for CHOICE TOOL & PLANT HIRE LIMITED (07523987)
- More for CHOICE TOOL & PLANT HIRE LIMITED (07523987)
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
|