2 CHOOSE 1 LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

01/03/241 March 2024 Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-03-01

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/11/214 November 2021 Appointment of Ms Lianne Estelle Firth as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Termination of appointment of Halina Briggs as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE ESTELLE TAPSON / 01/10/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE HESLOP

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MRS HALINA BRIGGS

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1621 March 2016 SAIL ADDRESS CREATED

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM KEMPTON HOUSE DYSART ROAD PO BOX 9562 GRANTHAM LINCS NG31 0EA

View Document

10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 09/06/00 STATEMENT OF CAPITAL GBP 2

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MRS JOANNE HESLOP

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE ESTELLE TAPSON / 01/01/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP DALE RANN / 01/01/2010

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCDONNELL / 23/05/2009

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM KEMPTON HOUSE DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7LE

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/05/011 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

15/06/0015 June 2000 S366A DISP HOLDING AGM 09/06/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

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