About

Registered Number: 03306491
Date of Incorporation: 23/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Greensview Cottage, Prestwood Drive, Stourton, South Staffordshire, DY7 5QT

 

Idealchoice Ltd was founded on 23 January 1997. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Stephen Anthony 27 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Alison Bernadette 27 January 1997 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 23 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 30 January 2002
287 - Change in situation or address of Registered Office 16 October 2001
AA - Annual Accounts 10 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 26 January 1998
225 - Change of Accounting Reference Date 27 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
287 - Change in situation or address of Registered Office 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
RESOLUTIONS - N/A 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
287 - Change in situation or address of Registered Office 29 January 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.