CHOICE WORKWEAR LTD
Status | ACTIVE |
Company No. | 10394618 |
Category | Private Limited Company |
Incorporated | 26 Sep 2016 |
Age | 7 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CHOICE WORKWEAR LTD is an active private limited company with number 10394618. It was incorporated 7 years, 8 months, 5 days ago, on 26 September 2016. The company address is Vision House Vision House, Mold, CH7 1FT, Wales.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-19
Officer name: Nicholas Andrew Cheetham
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marion Mort
Appointment date: 2018-01-08
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-18
Officer name: Patricia Doreen Gillard
Documents
Cessation of a person with significant control
Date: 05 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Doreen Gillard
Cessation date: 2017-11-28
Documents
Resolution
Date: 04 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 08 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Howard Wilson
Notification date: 2016-12-08
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 08 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-08
Psc name: Christopher Philip Quayle
Documents
Capital allotment shares
Date: 30 Sep 2016
Action Date: 26 Sep 2016
Category: Capital
Type: SH01
Capital : 1,400 GBP
Date: 2016-09-26
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
New address: Vision House Denbigh Road Mold CH7 1FT
Change date: 2016-09-30
Old address: Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom
Documents
Change account reference date company current shortened
Date: 26 Sep 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-03-31
Documents
Some Companies
27 QUEENS GATE,BRISTOL,BS9 1TZ
Number: | 10002418 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTNUM BAY PORTFOLIO MANAGEMENT LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06798625 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ST. HELENS GATE,HUDDERSFIELD,HD4 6SD
Number: | 11532697 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIANO PROPERTY MANAGEMENT LIMITED
15 PEARSON STREET,LONDON,E2 8JD
Number: | 10318474 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 SALISBURY AVENUE,BARKING,IG11 9XY
Number: | 08554957 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 09706741 |
Status: | ACTIVE |
Category: | Private Limited Company |