R.E. CHOLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Notification of Ghislaine Elliott as a person with significant control on 2024-08-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

04/07/244 July 2024 Termination of appointment of James Matthew Dominic Elliott as a director on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Director's details changed for Mr Thomas Richard Elliott on 2023-06-26

View Document

11/07/2311 July 2023 Director's details changed for Jennifer Ann Elliott on 2023-06-26

View Document

11/07/2311 July 2023 Director's details changed for Mr Nicholas William Robert Elliott on 2023-06-26

View Document

11/07/2311 July 2023 Director's details changed for Mrs Martine Paula Elliott on 2023-06-26

View Document

11/07/2311 July 2023 Termination of appointment of Jennifer Ann Elliott as a secretary on 2023-06-26

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr James Matthew Dominic Elliott on 2023-06-26

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Cessation of Martine Paula Elliott as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Cessation of Ghislaine Renee Henriette Elliott as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Cessation of James Matthew Dominic Elliott as a person with significant control on 2022-03-01

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MATTHEW DOMINIC ELLIOTT / 30/06/2020

View Document

03/07/203 July 2020 CESSATION OF THOMAS RICHARD ELLIOTT AS A PSC

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM ROBERT ELLIOTT / 30/06/2020

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHISLAINE RENEE HENRIETTE ELLIOTT

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINE PAULA ELLIOTT

View Document

03/07/203 July 2020 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN ELLIOTT / 30/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN ELLIOTT / 30/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD ELLIOTT / 30/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW DOMINIC ELLIOTT / 30/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM ROBERT ELLIOTT / 30/06/2020

View Document

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE PAULA WARTNABY / 26/07/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MATTHEW DOMINIC ELLIOTT / 25/07/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED GHISLAINE RENEE HENRIETTE ELLIOTT

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MARTINE PAULA WARTNABY

View Document

28/07/1528 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM ROBERT ELLIOTT / 31/07/2011

View Document

28/03/1228 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/129 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 5116

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM ROBERT ELLIOTT / 01/06/2011

View Document

19/07/1119 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN ELLIOTT / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM ROBERT ELLIOTT / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW DOMINIC ELLIOTT / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD ELLIOTT / 01/10/2009

View Document

14/07/1014 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1014 July 2010 ADOPT ARTICLES 09/07/2010

View Document

27/04/1027 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN CHOLES

View Document

17/04/0817 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 S366A DISP HOLDING AGM 13/05/04

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0011 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0011 July 2000 RETURN MADE UP TO 05/07/00; NO CHANGE OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/09/932 September 1993 NC INC ALREADY ADJUSTED 18/08/93

View Document

02/09/932 September 1993 £ NC 5000/10000 18/08/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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