- Company Overview for CHIEFIELD LIMITED (01892979)
- Filing history for CHIEFIELD LIMITED (01892979)
- People for CHIEFIELD LIMITED (01892979)
- Charges for CHIEFIELD LIMITED (01892979)
- More for CHIEFIELD LIMITED (01892979)
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) |
---|---|---|---|
01 Oct 2009 | 288a | Director and secretary appointed glyn turner | |
01 Oct 2009 | 288a | Director appointed david colman | |
30 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
16 Nov 2007 | 363s |
Return made up to 10/11/07; no change of members
|
|
23 Sep 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
29 Nov 2006 | 363s | Return made up to 10/11/06; full list of members | |
14 Nov 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
16 Nov 2005 | 363s |
Return made up to 10/11/05; full list of members
|
|
26 Sep 2005 | AA | Total exemption small company accounts made up to 31 July 2005 | |
17 Dec 2004 | 288a | New director appointed | |
25 Nov 2004 | 363s | Return made up to 10/11/04; full list of members | |
14 Sep 2004 | AA | Total exemption small company accounts made up to 31 July 2004 | |
14 Nov 2003 | 363s | Return made up to 10/11/03; full list of members | |
20 Sep 2003 | AA | Total exemption small company accounts made up to 31 July 2003 | |
15 Nov 2002 | 363s |
Return made up to 10/11/02; full list of members
|
|
20 Sep 2002 | AA | Total exemption small company accounts made up to 31 July 2002 | |
24 Nov 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Nov 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Nov 2001 | 287 | Registered office changed on 20/11/01 from: 59-59A albert street rugby warwickshire CV21 2SN | |
15 Nov 2001 | 363s |
Return made up to 10/11/01; full list of members
|