About

Registered Number: 05186429
Date of Incorporation: 21/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 61 Station Road, Sudbury, Suffolk, CO10 2SP

 

By Choice Ltd was founded on 21 July 2004 and are based in Suffolk, it has a status of "Active". We do not know the number of employees at this company. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Marc Todd 21 July 2004 05 June 2006 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Emma Catrin 08 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 07 August 2018
CH03 - Change of particulars for secretary 16 January 2018
CH01 - Change of particulars for director 16 January 2018
PSC04 - N/A 16 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 26 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH03 - Change of particulars for secretary 01 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2011
AR01 - Annual Return 06 August 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 13 July 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 22 April 2008
395 - Particulars of a mortgage or charge 20 September 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 09 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
287 - Change in situation or address of Registered Office 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AAMD - Amended Accounts 18 June 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 30 August 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
225 - Change of Accounting Reference Date 21 December 2005
RESOLUTIONS - N/A 25 August 2005
363s - Annual Return 25 August 2005
287 - Change in situation or address of Registered Office 14 January 2005
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
CERTNM - Change of name certificate 09 August 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2010 Outstanding

N/A

Deed of charge on rent deposit 12 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.