Advanced company searchLink opens in new window

NAYCHEM LIMITED

Company number 01182693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2011 TM01 Termination of appointment of Peter Oluwaseyi Robert Warner as a director on 11 November 2011
09 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
08 Nov 2011 CH03 Secretary's details changed for Peter Oluwaseyi Robert Warner on 8 November 2011
02 Sep 2011 AD01 Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES on 2 September 2011
20 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
20 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
19 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
01 Apr 2011 AA Full accounts made up to 30 June 2010
11 Jan 2011 AP03 Appointment of Peter Oluwaseyi Robert Warner as a secretary
11 Jan 2011 TM01 Termination of appointment of John Tobin as a director
11 Jan 2011 TM02 Termination of appointment of John Tobin as a secretary
02 Dec 2010 CERTNM Company name changed travik chemicals LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-19
02 Dec 2010 CONNOT Change of name notice
09 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
09 Nov 2010 AD03 Register(s) moved to registered inspection location
09 Nov 2010 AD02 Register inspection address has been changed
21 Oct 2010 AP01 Appointment of Peter Oluwaseyi Robert Warner as a director
21 Apr 2010 AP01 Appointment of Mr Stephen Michael Wildridge as a director
21 Apr 2010 TM01 Termination of appointment of Simon Riddell as a director
22 Mar 2010 AA Full accounts made up to 30 June 2009
27 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
04 Nov 2009 TM01 Termination of appointment of Stephen Hall as a director
02 Nov 2009 AP03 Appointment of Mr John Tobin as a secretary
02 Nov 2009 AP01 Appointment of Mr John Tobin as a director
17 Jun 2009 288b Appointment terminated secretary stephen hall