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

Choice Mechanical & Electrical Installations Limited

Documents

Total Documents59
Total Pages304

Filing History

28 January 2021Accounts for a small company made up to 31 December 2019
1 December 2020Termination of appointment of Desmond Charles Read as a director on 1 December 2020
1 December 2020Termination of appointment of Adrian John Critch as a director on 1 December 2020
3 November 2020Termination of appointment of Paul Fairholm as a director on 8 October 2020
3 November 2020Appointment of Mr Paul Fairholm as a director on 8 October 2020
20 October 2020Appointment of Mr Paul Fairholm as a director on 8 October 2020
8 October 2020Appointment of Mr Neil Hayden Richard Gwinnell as a director on 5 October 2020
30 September 2020Director's details changed for Mr Sean William O'connor on 29 September 2020
11 September 2020Registration of charge 106361130002, created on 8 September 2020
11 September 2020Registration of charge 106361130003, created on 8 September 2020
16 March 2020Confirmation statement made on 22 February 2020 with no updates
16 March 2020Change of details for M E Construction Ltd as a person with significant control on 5 March 2020
5 March 2020Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN England to 45 Pall Mall London SW1Y 5JG on 5 March 2020
21 January 2020Appointment of Mr Adrian John Critch as a director on 21 January 2020
20 January 2020Termination of appointment of John Jih-Jong Yeo as a director on 17 January 2020
30 October 2019Notification of M E Construction Ltd as a person with significant control on 28 June 2019
30 October 2019Cessation of Mecon Holdings Ltd as a person with significant control on 28 June 2019
11 October 2019Total exemption full accounts made up to 31 December 2018
18 June 2019Cessation of Me Construction Limited as a person with significant control on 27 March 2019
18 June 2019Notification of Mecon Holdings Ltd as a person with significant control on 27 March 2019
4 April 2019Appointment of Mr Desmond Charles Read as a director on 2 April 2019
14 March 2019Registration of charge 106361130001, created on 13 March 2019
12 March 2019Confirmation statement made on 22 February 2019 with updates
13 December 2018Current accounting period shortened from 14 May 2019 to 31 December 2018
11 December 2018Total exemption full accounts made up to 14 May 2018
10 August 2018Previous accounting period extended from 28 February 2018 to 14 May 2018
17 July 2018Cessation of Nigel Philpott as a person with significant control on 4 June 2018
17 July 2018Termination of appointment of Nigel Philpott as a director on 4 June 2018
15 June 2018Termination of appointment of Paul Donald Soden as a director on 8 June 2018
22 May 2018Appointment of Mr John Jih-Jong Yeo as a director on 22 May 2018
22 May 2018Cessation of Jamie Bishop as a person with significant control on 14 May 2018
22 May 2018Registered office address changed from Unit 10 Chancel Industrial Estate Newhall Street Willenhall WV13 1NX United Kingdom to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 22 May 2018
22 May 2018Cessation of Sean Bowen as a person with significant control on 14 May 2018
22 May 2018Appointment of Mr Paul Donald Soden as a director on 14 May 2018
22 May 2018Notification of Me Construction Limited as a person with significant control on 14 May 2018
22 May 2018Appointment of Mr Sean William O'connor as a director on 14 May 2018
15 May 2018Termination of appointment of Jamie Bishop as a director on 15 May 2018
15 May 2018Termination of appointment of Sean Bowen as a director on 15 May 2018
8 March 2018Confirmation statement made on 22 February 2018 with updates
24 July 2017Change of details for Mr Jamie Bishop as a person with significant control on 24 July 2017
24 July 2017Change of details for Mr Jamie Bishop as a person with significant control on 24 July 2017
24 July 2017Change of details for Mr Nigel Philpott as a person with significant control on 24 July 2017
24 July 2017Director's details changed for Mr Sean Bowen on 24 July 2017
24 July 2017Director's details changed for Mr Sean Bowen on 24 July 2017
24 July 2017Change of details for Mr Sean Bowen as a person with significant control on 24 July 2017
24 July 2017Director's details changed for Mr Nigel Philpott on 24 July 2017
24 July 2017Director's details changed for Mr Nigel Philpott on 24 July 2017
24 July 2017Change of details for Mr Nigel Philpott as a person with significant control on 24 July 2017
24 July 2017Change of details for Mr Sean Bowen as a person with significant control on 24 July 2017
24 July 2017Director's details changed for Mr Jamie Bishop on 24 July 2017
24 July 2017Director's details changed for Mr Jamie Bishop on 24 July 2017
8 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
8 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
6 June 2017Termination of appointment of a director
6 June 2017Termination of appointment of a director
26 May 2017Termination of appointment of Paul Brisbane as a director on 26 May 2017
26 May 2017Termination of appointment of Paul Brisbane as a director on 26 May 2017
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 100
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 100
Sign up now to grow your client base. Plans & Pricing