- Company Overview for CHEAM WINDOWS LIMITED (02613236)
- Filing history for CHEAM WINDOWS LIMITED (02613236)
- People for CHEAM WINDOWS LIMITED (02613236)
- Charges for CHEAM WINDOWS LIMITED (02613236)
- Insolvency for CHEAM WINDOWS LIMITED (02613236)
- More for CHEAM WINDOWS LIMITED (02613236)
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) |
---|---|---|---|
27 Mar 2014 | CH03 | Secretary's details changed for David George Barker on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Anthony Raymond Longworth on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Mr John Robert David Small on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Gary Hand on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for David George Barker on 26 March 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Sep 2013 | AP01 | Appointment of Mr John Robert David Small as a director | |
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|
|
19 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
10 Jun 2013 | MR01 | Registration of charge 026132360003 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Sep 2011 | TM01 | Termination of appointment of David Francis as a director | |
31 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Feb 2011 | AP03 | Appointment of David George Barker as a secretary | |
04 Feb 2011 | AP01 | Appointment of David George Barker as a director | |
04 Feb 2011 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
03 Feb 2011 | TM02 | Termination of appointment of David Francis as a secretary | |
03 Feb 2011 | AP01 | Appointment of Gary Hand as a director | |
03 Feb 2011 | CH01 | Director's details changed for Anthony Raymond Longworth on 14 January 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from , Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ on 3 February 2011 | |
28 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mr David Francis on 21 May 2010 |