About

Registered Number: 02974368
Date of Incorporation: 06/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12l 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP,

 

Founded in 1994, Choiceall Ltd are based in Woking, it's status at Companies House is "Active". The organisation has 4 directors listed as Patrick, Bruce, Miller, Andrew, Miller, Tracey Ann, Patrick, Alison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Andrew 06 April 1995 25 May 1995 1
MILLER, Tracey Ann 25 November 1994 06 April 1995 1
PATRICK, Alison 25 November 1994 06 April 1995 1
Secretary Name Appointed Resigned Total Appointments
PATRICK, Bruce 06 April 1995 25 May 1995 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 11 October 2019
PSC04 - N/A 11 October 2019
PSC04 - N/A 11 October 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 13 October 2018
AD01 - Change of registered office address 08 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 22 February 2012
SH01 - Return of Allotment of shares 21 December 2011
AR01 - Annual Return 14 October 2011
SH01 - Return of Allotment of shares 16 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 14 October 2008
RESOLUTIONS - N/A 03 September 2008
123 - Notice of increase in nominal capital 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 14 April 2005
123 - Notice of increase in nominal capital 13 April 2005
RESOLUTIONS - N/A 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
363s - Annual Return 08 November 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 09 January 1996
RESOLUTIONS - N/A 02 January 1996
123 - Notice of increase in nominal capital 02 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1995
363s - Annual Return 23 October 1995
395 - Particulars of a mortgage or charge 15 September 1995
288 - N/A 24 August 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1995
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
287 - Change in situation or address of Registered Office 07 December 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.