CHOOSE WHERE LTD.

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Registered office address changed from Woodstock Midgham Green Midgham Reading Berkshire RG7 5TX England to 2 Manor Farm Cottages Leckhampstead Newbury RG20 8QR on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr. Leonard James Wright as a person with significant control on 2024-05-16

View Document

26/06/2426 June 2024 Director's details changed for Mr Leonard James Wright on 2024-05-16

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

21/09/2021 September 2020 31/12/19 STATEMENT OF CAPITAL GBP 374429

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM WRIGHTS BARN MIDGHAM GREEN MIDGHAM READING BERKSHIRE RG7 5TT ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM WOODSTOCK MIDGHAM GREEN MIDGHAM READING RG7 5TX ENGLAND

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM WRIGHTS BARN MIDGHAM GREEN READING BERKSHIRE RG7 5TT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 31/12/14 STATEMENT OF CAPITAL GBP 274429

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/12/1322 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JAMES WRIGHT / 13/12/2013

View Document

08/12/138 December 2013 REGISTERED OFFICE CHANGED ON 08/12/2013 FROM MIDGHAM CROFT MIDGHAM GREEN READING BERKSHIRE RG7 5TT

View Document

22/10/1322 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

10/09/1210 September 2012 COMPANY NAME CHANGED OPEN ROADS TRAVEL LIMITED CERTIFICATE ISSUED ON 10/09/12

View Document

16/01/1216 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 124430

View Document

16/01/1216 January 2012 ADOPT ARTICLES 20/12/2011

View Document

07/11/117 November 2011 ADOPT ARTICLES 28/10/2011

View Document

07/11/117 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 113430

View Document

14/10/1114 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 86160

View Document

14/10/1114 October 2011 ADOPT ARTICLES 05/10/2011

View Document

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company