Advanced company searchLink opens in new window

CHADWICKS (FAVERSHAM) LIMITED

Company number 03000832

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)
11 Jan 2001 363s Return made up to 13/12/00; full list of members
25 Sep 2000 AA Accounts for a small company made up to 31 December 1999
25 Sep 2000 288b Director resigned
12 Jul 2000 287 Registered office changed on 12/07/00 from: c/o connolly group LTD 16 high street deal kent CT14 7AE
12 Jul 2000 288b Secretary resigned
22 Jun 2000 288a New secretary appointed
19 Jan 2000 363s Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director resigned
24 Aug 1999 AA Accounts for a small company made up to 31 December 1998
13 Jan 1999 363s Return made up to 13/12/98; full list of members
29 Sep 1998 AA Full accounts made up to 31 December 1997
11 Jan 1998 363s Return made up to 13/12/97; no change of members
22 Oct 1997 AA Full accounts made up to 31 December 1996
02 Feb 1997 363s Return made up to 13/12/96; no change of members
05 Nov 1996 AA Full accounts made up to 31 December 1995
17 Jan 1996 363s Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
03 Mar 1995 88(2)R Ad 25/01/95--------- £ si 30@1=30 £ ic 2/32
14 Feb 1995 CERTNM Company name changed jiveacre LIMITED\certificate issued on 15/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed jiveacre LIMITED\certificate issued on 15/02/95
13 Feb 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
03 Feb 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
19 Jan 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 1995 287 Registered office changed on 18/01/95 from: classic house 174-180 old st london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/01/95 from: classic house 174-180 old st london EC1V 9BP
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
13 Dec 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation