Advanced company searchLink opens in new window

CHATSWORTH INDUSTRIAL LTD

Company number 02036577

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)
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
  • GBP 100
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
  • GBP 100
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