- Company Overview for CHATSWORTH INDUSTRIAL LTD (02036577)
- Filing history for CHATSWORTH INDUSTRIAL LTD (02036577)
- People for CHATSWORTH INDUSTRIAL LTD (02036577)
- Charges for CHATSWORTH INDUSTRIAL LTD (02036577)
- More for CHATSWORTH INDUSTRIAL LTD (02036577)
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) |
---|---|---|---|
05 Nov 2015 | AD01 | Registered office address changed from 58 the Ropewalk Nottingham NG1 5DW England to C/O Mazars Llp 58 the Ropewalk Nottingham NG1 5DW on 5 November 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB to C/O Mazars Llp 58 the Ropewalk Nottingham NG1 5DW on 5 November 2015 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
18 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Nov 2012 | AP01 | Appointment of Mr Mark Adams as a director | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Michael Denis Irwin on 3 January 2012 | |
03 Jan 2012 | CH01 | Director's details changed for Julie Diane Irwin on 3 January 2012 | |
03 Jan 2012 | CH03 | Secretary's details changed for Julie Diane Irwin on 3 January 2012 | |
01 Jun 2011 | AD01 | Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 1 June 2011 | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Julie Diane Irwin on 4 January 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |