Download leads from Nexok and grow your business. Find out more

Choice Insurance Agency Limited

Documents

Total Documents149
Total Pages642

Filing History

29 June 2020Total exemption full accounts made up to 30 April 2020
10 March 2020Change of details for Mr Mark Williams as a person with significant control on 17 February 2020
10 March 2020Director's details changed for Mark Williams on 17 February 2020
10 March 2020Confirmation statement made on 26 February 2020 with updates
10 March 2020Director's details changed for Mrs Natalie Williams on 17 February 2020
10 March 2020Change of details for Mrs Natalie Williams as a person with significant control on 17 February 2020
20 June 2019Total exemption full accounts made up to 30 April 2019
26 February 2019Confirmation statement made on 26 February 2019 with updates
27 June 2018Total exemption full accounts made up to 30 April 2018
26 February 2018Change of details for Mr Mark Williams as a person with significant control on 23 February 2018
26 February 2018Notification of Natalie Williams as a person with significant control on 23 February 2018
26 February 2018Confirmation statement made on 26 February 2018 with updates
22 December 2017Confirmation statement made on 22 December 2017 with updates
14 June 2017Total exemption full accounts made up to 30 April 2017
14 June 2017Total exemption full accounts made up to 30 April 2017
23 December 2016Confirmation statement made on 22 December 2016 with updates
23 December 2016Confirmation statement made on 22 December 2016 with updates
22 December 2016Registered office address changed from 4th Floor Gateway Building 10 Elmer Approach Southend-on-Sea Essex SS1 1LW to Suite 3, 4a Southchurch Road Southend-on-Sea SS1 2NE on 22 December 2016
22 December 2016Registered office address changed from 4th Floor Gateway Building 10 Elmer Approach Southend-on-Sea Essex SS1 1LW to Suite 3, 4a Southchurch Road Southend-on-Sea SS1 2NE on 22 December 2016
20 December 2016Second filing of Confirmation Statement dated 07/11/2016
20 December 2016Second filing of Confirmation Statement dated 07/11/2016
7 November 2016Confirmation statement made on 7 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 20/12/2016.
7 November 2016Confirmation statement made on 7 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 20/12/2016.
27 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 10,002
27 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 10,002
5 August 2016Total exemption small company accounts made up to 30 April 2016
5 August 2016Total exemption small company accounts made up to 30 April 2016
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 102
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 102
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
10 August 2015Amended total exemption small company accounts made up to 30 April 2015
10 August 2015Amended total exemption small company accounts made up to 30 April 2015
9 July 2015Total exemption small company accounts made up to 30 April 2015
9 July 2015Total exemption small company accounts made up to 30 April 2015
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 102
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 102
4 August 2014Total exemption small company accounts made up to 30 April 2014
4 August 2014Total exemption small company accounts made up to 30 April 2014
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 102
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 102
15 May 2014Termination of appointment of Arthur Cover as a director
15 May 2014Termination of appointment of Arthur Cover as a director
22 April 2014Termination of appointment of Arthur Cover as a director
22 April 2014Termination of appointment of Arthur Cover as a director
22 July 2013Total exemption small company accounts made up to 30 April 2013
22 July 2013Total exemption small company accounts made up to 30 April 2013
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
18 June 2012Total exemption small company accounts made up to 30 April 2012
18 June 2012Total exemption small company accounts made up to 30 April 2012
19 April 2012Register inspection address has been changed from 4Th Floor Gateway Building 10 Elmer Approach Southend-on-Sea Essex SS1 1LW England
19 April 2012Register inspection address has been changed from 4Th Floor Gateway Building 10 Elmer Approach Southend-on-Sea Essex SS1 1LW England
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
1 July 2011Total exemption small company accounts made up to 30 April 2011
1 July 2011Total exemption small company accounts made up to 30 April 2011
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
13 May 2011Register inspection address has been changed from 9 Clarence Road Southend-on-Sea Essex SS1 1AN England
13 May 2011Registered office address changed from 9 Clarence Road Southend on Sea Essex SS1 1AN on 13 May 2011
13 May 2011Registered office address changed from 9 Clarence Road Southend on Sea Essex SS1 1AN on 13 May 2011
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
13 May 2011Register inspection address has been changed from 9 Clarence Road Southend-on-Sea Essex SS1 1AN England
17 June 2010Total exemption small company accounts made up to 30 April 2010
17 June 2010Total exemption small company accounts made up to 30 April 2010
26 April 2010Register inspection address has been changed
26 April 2010Director's details changed for Mrs Natalie Williams on 1 October 2009
26 April 2010Director's details changed for Arthur Peter Cover on 1 October 2009
26 April 2010Director's details changed for Mark Williams on 1 October 2009
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
26 April 2010Secretary's details changed for Mark Williams on 1 October 2009
26 April 2010Director's details changed for Mark Williams on 1 October 2009
26 April 2010Secretary's details changed for Mark Williams on 1 October 2009
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
26 April 2010Director's details changed for Mark Williams on 1 October 2009
26 April 2010Director's details changed for Mrs Natalie Williams on 1 October 2009
26 April 2010Register inspection address has been changed
26 April 2010Director's details changed for Mrs Natalie Williams on 1 October 2009
26 April 2010Register(s) moved to registered inspection location
26 April 2010Director's details changed for Arthur Peter Cover on 1 October 2009
26 April 2010Director's details changed for Arthur Peter Cover on 1 October 2009
26 April 2010Register(s) moved to registered inspection location
26 April 2010Secretary's details changed for Mark Williams on 1 October 2009
25 June 2009Total exemption small company accounts made up to 30 April 2009
25 June 2009Total exemption small company accounts made up to 30 April 2009
27 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 April 2009Gbp nc 102/104\05/04/09
27 April 2009Capitals not rolled up
27 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 April 2009Gbp nc 102/104\05/04/09
27 April 2009Capitals not rolled up
23 April 2009Return made up to 19/04/09; full list of members
23 April 2009Return made up to 19/04/09; full list of members
8 October 2008Location of register of members
8 October 2008Registered office changed on 08/10/2008 from 16 ladram way thorpe bay southend on sea essex SS1 3PZ
8 October 2008Location of debenture register
8 October 2008Registered office changed on 08/10/2008 from 16 ladram way thorpe bay southend on sea essex SS1 3PZ
8 October 2008Location of debenture register
8 October 2008Return made up to 19/04/08; full list of members
8 October 2008Return made up to 19/04/08; full list of members
8 October 2008Location of register of members
10 June 2008Total exemption small company accounts made up to 30 April 2008
10 June 2008Total exemption small company accounts made up to 30 April 2008
5 July 2007Total exemption small company accounts made up to 30 April 2007
5 July 2007Total exemption small company accounts made up to 30 April 2007
12 June 2007Return made up to 19/04/07; full list of members
12 June 2007Return made up to 19/04/07; full list of members
29 June 2006Return made up to 19/04/06; full list of members
29 June 2006Return made up to 19/04/06; full list of members
26 June 2006Total exemption small company accounts made up to 30 April 2006
26 June 2006Total exemption small company accounts made up to 30 April 2006
28 October 2005Total exemption small company accounts made up to 30 April 2005
28 October 2005Total exemption small company accounts made up to 30 April 2005
23 September 2005New director appointed
23 September 2005New director appointed
6 September 2005Director resigned
6 September 2005Director resigned
28 June 2005Return made up to 19/04/05; full list of members
28 June 2005Return made up to 19/04/05; full list of members
27 August 2004Total exemption small company accounts made up to 30 April 2004
27 August 2004Total exemption small company accounts made up to 30 April 2004
7 May 2004Return made up to 19/04/04; full list of members
7 May 2004Return made up to 19/04/04; full list of members
11 February 2004Accounts for a dormant company made up to 30 April 2003
11 February 2004Accounts for a dormant company made up to 30 April 2003
29 May 2003New director appointed
29 May 2003New director appointed
15 May 2003Return made up to 19/04/03; full list of members
15 May 2003Return made up to 19/04/03; full list of members
14 May 2003Company name changed marin uk LIMITED\certificate issued on 14/05/03
14 May 2003Company name changed marin uk LIMITED\certificate issued on 14/05/03
3 July 2002Secretary's particulars changed;director's particulars changed
3 July 2002Registered office changed on 03/07/02 from: 28 barrow hall road little wakering essex SS3 0QY
3 July 2002Director's particulars changed
3 July 2002Director's particulars changed
3 July 2002Secretary's particulars changed;director's particulars changed
3 July 2002Registered office changed on 03/07/02 from: 28 barrow hall road little wakering essex SS3 0QY
21 May 2002Registered office changed on 21/05/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB
21 May 2002New secretary appointed;new director appointed
21 May 2002New director appointed
21 May 2002Registered office changed on 21/05/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB
21 May 2002New secretary appointed;new director appointed
21 May 2002New director appointed
8 May 2002Secretary resigned
8 May 2002Secretary resigned
29 April 2002Director resigned
29 April 2002Director resigned
19 April 2002Incorporation
19 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing