CHOICE ACCOUNTANTS LIMITED
Status | ACTIVE |
Company No. | 06669727 |
Category | Private Limited Company |
Incorporated | 11 Aug 2008 |
Age | 15 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CHOICE ACCOUNTANTS LIMITED is an active private limited company with number 06669727. It was incorporated 15 years, 8 months, 25 days ago, on 11 August 2008. The company address is Wallis House Wallis House, Wokingham, RG40 1AU, Berkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 06 Sep 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-23
Psc name: Mr Benjamin Edward Loveday
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Edward Loveday
Change date: 2021-08-23
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
New address: Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU
Change date: 2021-09-06
Old address: Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Change person director company with change date
Date: 24 Jun 2019
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Edward Loveday
Change date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Mortgage satisfy charge full
Date: 27 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066697270001
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 21 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Mortgage create with deed with charge number
Date: 03 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066697270001
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 14 Jun 2013
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-01
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Old address: 65 Park View Drive North Charvil Reading RG10 9QY England
Change date: 2013-05-30
Documents
Accounts with accounts type dormant
Date: 19 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Certificate change of name company
Date: 03 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zinc consulting LIMITED\certificate issued on 03/04/13
Documents
Change registered office address company with date old address
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-07
Old address: 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type dormant
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Ryder
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Edward Loveday
Documents
Accounts with accounts type dormant
Date: 12 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Termination secretary company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arm Secretaries Limited
Documents
Termination director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Milne
Documents
Accounts with accounts type dormant
Date: 12 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Winston Ryder
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Some Companies
BROGAN'S QS & COMMERCIAL MANAGEMENT LIMITED
THE OLD COURT HOUSE 26A,BISHOP'S STORTFORD,CM23 2LY
Number: | 10568238 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WATFORD WAY,LONDON,NW4 3AL
Number: | 11239318 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KNOWLE,DERBY,DE56 4AN
Number: | 00775276 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10794654 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MORTIMER FIELDS MANAGEMENT COMPANY LIMITED
RECTORY HOUSE THAME ROAD,AYLESBURY,HP17 8DA
Number: | 11413657 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 08894589 |
Status: | ACTIVE |
Category: | Private Limited Company |