Advanced company searchLink opens in new window

WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE)

Company number 02055398

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)
21 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
25 Apr 2017 TM01 Termination of appointment of Howard Oldstein as a director on 31 March 2017
24 Mar 2017 TM01 Termination of appointment of Paul Andrew Martindale as a director on 21 March 2017
23 Feb 2017 AP01 Appointment of Maria Alison Manion as a director on 1 February 2017
15 Feb 2017 AP01 Appointment of Mr David Wayne Breger as a director on 1 February 2017
25 Jan 2017 TM01 Termination of appointment of Julia Danielle Gingell as a director on 31 December 2016
12 Jan 2017 TM01 Termination of appointment of Jacqueline Denise Withey as a director on 31 December 2016
29 Dec 2016 TM01 Termination of appointment of Spencer Michael Tagg as a director on 16 December 2016
14 Dec 2016 AA Full accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
01 Mar 2016 TM01 Termination of appointment of John Fraser Lennarddo as a director on 22 October 2015
01 Mar 2016 TM01 Termination of appointment of Andrew David Gibson as a director on 22 October 2015
23 Oct 2015 AA Full accounts made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 14 August 2015 no member list
03 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
01 Jul 2015 AP01 Appointment of Mr Spencer Michael Tagg as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of Mr Paul Andrew Martindale as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of Mr Gareth Brian Lewis as a director on 1 July 2015
17 Dec 2014 TM01 Termination of appointment of Roger Ralph Gagan as a director on 8 December 2014
26 Nov 2014 TM01 Termination of appointment of Peter Gerard O'gorman as a director on 20 November 2014
26 Nov 2014 TM01 Termination of appointment of Michael James Delaney as a director on 17 November 2014
30 Sep 2014 AR01 Annual return made up to 14 August 2014 no member list
01 Sep 2014 CH01 Director's details changed for Ms Julia Danielle Gingell on 1 September 2014
30 Jun 2014 AA Full accounts made up to 31 December 2013
08 May 2014 TM02 Termination of appointment of Lorraine Marshall as a secretary