THE CHELSEA HARDWARE COMPANY LIMITED
Company number 03930997
- Company Overview for THE CHELSEA HARDWARE COMPANY LIMITED (03930997)
- Filing history for THE CHELSEA HARDWARE COMPANY LIMITED (03930997)
- People for THE CHELSEA HARDWARE COMPANY LIMITED (03930997)
- More for THE CHELSEA HARDWARE COMPANY LIMITED (03930997)
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) |
---|---|---|---|
22 Jun 2016 | SH03 | Purchase of own shares. | |
07 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | CH01 | Director's details changed for Mr Manish Vara on 18 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Kettan Vara on 18 February 2015 | |
25 Jan 2015 | CH03 | Secretary's details changed for Pradeep Jivan Vara on 25 January 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Farmers 319 Fulham Road Chelsea London SW10 9QL on 30 September 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jul 2011 | CH01 | Director's details changed for Mr Kettan Vara on 4 July 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Mr Manish Vara on 4 July 2011 | |
06 Jul 2011 | AD01 | Registered office address changed from Farmers 319 Fulham Road London SW10 9QL United Kingdom on 6 July 2011 | |
06 Jul 2011 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 6 July 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Mr Manish Jivan Vara on 4 July 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Mr Kettan Jivan Vara on 4 July 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 May 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Manish Jivan Vara on 5 February 2010 |