Advanced company searchLink opens in new window

CHAMPION MANUFACTURING GROUP LIMITED

Company number 01742959

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)
20 Nov 2008 288a Secretary appointed bridget may ayres
20 Nov 2008 288a Secretary appointed david william ayres
20 Nov 2008 288a Secretary appointed marianne ayres
27 Oct 2008 363a Return made up to 19/10/08; full list of members
27 Oct 2008 353 Location of register of members
17 Jul 2008 AA Accounts for a small company made up to 31 December 2007
15 Nov 2007 363s Return made up to 19/10/07; no change of members
01 Oct 2007 287 Registered office changed on 01/10/07 from: fbi house low fields way leeds west yorkshire LS12 6HQ
02 Jul 2007 AA Accounts for a small company made up to 30 December 2006
22 Nov 2006 363s Return made up to 19/10/06; full list of members
09 Nov 2006 288b Director resigned
14 Sep 2006 288a New secretary appointed;new director appointed
31 Aug 2006 288b Secretary resigned
13 Jul 2006 AA Accounts for a small company made up to 31 December 2005
27 Oct 2005 363s Return made up to 19/10/05; full list of members
22 Jun 2005 AA Accounts for a small company made up to 1 January 2005
27 Oct 2004 363s Return made up to 19/10/04; full list of members
13 May 2004 AA Full accounts made up to 27 December 2003
24 Oct 2003 363s Return made up to 19/10/03; full list of members
25 Jun 2003 AA Full accounts made up to 28 December 2002
08 Jan 2003 403a Declaration of satisfaction of mortgage/charge
25 Oct 2002 288b Director resigned
25 Oct 2002 363s Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director resigned
10 Jul 2002 AA Full accounts made up to 29 December 2001
04 Nov 2001 363s Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed