- Company Overview for CHIPSMITHS LIMITED (03512821)
- Filing history for CHIPSMITHS LIMITED (03512821)
- People for CHIPSMITHS LIMITED (03512821)
- Charges for CHIPSMITHS LIMITED (03512821)
- More for CHIPSMITHS LIMITED (03512821)
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) |
---|---|---|---|
14 Jun 2003 | 363s | Return made up to 18/02/03; full list of members | |
10 May 2003 | 287 | Registered office changed on 10/05/03 from: 58 high street shepperton middlesex TW17 9AY | |
26 Sep 2002 | 88(2)R | Ad 05/09/02--------- £ si 3@1=3 £ ic 3/6 | |
19 Sep 2002 | AA | Total exemption small company accounts made up to 30 June 2002 | |
05 Apr 2002 | AA | Total exemption full accounts made up to 30 June 2001 | |
04 Apr 2002 | 363s | Return made up to 18/02/02; full list of members | |
11 Apr 2001 | AA | Accounts made up to 30 June 2000 | |
05 Apr 2001 | 363s |
Return made up to 18/02/01; full list of members
|
|
16 Jan 2001 | 395 | Particulars of mortgage/charge | |
06 Mar 2000 | 363s | Return made up to 18/02/00; full list of members | |
11 Feb 2000 | MEM/ARTS | Memorandum and Articles of Association | |
14 Dec 1999 | AA | Accounts made up to 30 June 1999 | |
25 Nov 1999 | 288a | New director appointed | |
25 Nov 1999 | 288a | New director appointed | |
17 May 1999 | 88(2)R | Ad 04/04/99--------- £ si 1@1=1 £ ic 2/3 | |
09 Apr 1999 | 288a | New director appointed | |
19 Mar 1999 | 363s | Return made up to 18/02/99; full list of members | |
03 Dec 1998 | 225 | Accounting reference date extended from 28/02/99 to 30/06/99 | |
11 Mar 1998 | 287 | Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT | |
11 Mar 1998 | 288a | New director appointed | |
11 Mar 1998 | 288a | New secretary appointed | |
11 Mar 1998 | 288b | Secretary resigned | |
11 Mar 1998 | 288b | Director resigned | |
18 Feb 1998 | NEWINC | Incorporation |