- Company Overview for WHITWORTH CHEMISTS LIMITED (03818717)
- Filing history for WHITWORTH CHEMISTS LIMITED (03818717)
- People for WHITWORTH CHEMISTS LIMITED (03818717)
- Charges for WHITWORTH CHEMISTS LIMITED (03818717)
- More for WHITWORTH CHEMISTS LIMITED (03818717)
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) |
---|---|---|---|
17 Oct 2001 | 363s | Return made up to 03/08/01; full list of members | |
21 Apr 2001 | 395 | Particulars of mortgage/charge | |
20 Jan 2001 | 395 | Particulars of mortgage/charge | |
13 Jan 2001 | 395 | Particulars of mortgage/charge | |
13 Jan 2001 | 395 | Particulars of mortgage/charge | |
18 Dec 2000 | 395 | Particulars of mortgage/charge | |
08 Dec 2000 | 395 | Particulars of mortgage/charge | |
18 Oct 2000 | 363s | Return made up to 03/08/00; full list of members | |
29 Jul 2000 | 395 | Particulars of mortgage/charge | |
12 Jul 2000 | 395 | Particulars of mortgage/charge | |
29 Jun 2000 | 225 | Accounting reference date extended from 31/08/00 to 31/10/00 | |
23 May 2000 | 395 | Particulars of mortgage/charge | |
09 May 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Apr 2000 | 395 | Particulars of mortgage/charge | |
30 Mar 2000 | 395 | Particulars of mortgage/charge | |
25 Mar 2000 | 395 | Particulars of mortgage/charge | |
14 Jan 2000 | 288a | New director appointed | |
18 Nov 1999 | 395 | Particulars of mortgage/charge | |
12 Oct 1999 | CERTNM | Company name changed cortinbest LIMITED\certificate issued on 13/10/99 | |
11 Oct 1999 | 287 | Registered office changed on 11/10/99 from: 11/12 south parade, doncaster, south yorkshire DN1 2DY | |
10 Sep 1999 | MEM/ARTS | Memorandum and Articles of Association | |
08 Sep 1999 | 288b | Director resigned | |
08 Sep 1999 | 288b | Secretary resigned | |
08 Sep 1999 | 288a | New secretary appointed | |
08 Sep 1999 | 288a | New director appointed |