Advanced company searchLink opens in new window

CHAMBERS LIMITED

Company number 03398021

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 May 2004 AUD Auditor's resignation
05 Mar 2004 AA Full accounts made up to 30 April 2003
12 Aug 2003 363s Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
18 Jun 2003 288a New secretary appointed;new director appointed
18 Jun 2003 287 Registered office changed on 18/06/03 from: 33 queen street, maidenhead, berkshire SL6 1NB
26 Jan 2003 AA Full accounts made up to 30 April 2002
29 Nov 2002 395 Particulars of mortgage/charge
01 May 2002 363s Return made up to 30/04/01; full list of members
21 Mar 2002 AA Full accounts made up to 30 April 2001
11 Jun 2001 88(2)R Ad 13/05/98--------- £ si 16000@1
11 Jun 2001 123 Nc inc already adjusted 13/05/98
04 Apr 2001 AA Full accounts made up to 30 April 2000
06 Jul 2000 363s Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
19 May 2000 AA Full accounts made up to 30 April 1999
11 May 1999 363s Return made up to 30/04/99; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/04/99; full list of members
20 Apr 1999 DISS40 Compulsory strike-off action has been discontinued
14 Apr 1999 RESOLUTIONS Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
14 Apr 1999 288a New director appointed
14 Apr 1999 288a New secretary appointed
14 Apr 1999 AA Accounts for a dormant company made up to 30 April 1998
14 Apr 1999 287 Registered office changed on 14/04/99 from: 2 the switchback, gardner road, maidenhead, berkshire SL6 7RJ
14 Apr 1999 225 Accounting reference date shortened from 31/07/98 to 30/04/98
22 Dec 1998 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 1997 NEWINC Incorporation