Advanced company searchLink opens in new window

DOCHERTY CHIMNEY GROUP LIMITED

Company number 03934327

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)
14 Mar 2012 AP01 Appointment of Mr David John Price as a director
14 Mar 2012 AD01 Registered office address changed from 55 Woodburn Road Smethwick West Midlands B66 2PU on 14 March 2012
14 Mar 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 June 2012
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
05 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Nov 2011 CH01 Director's details changed for Mr Alan John Turberville on 17 November 2011
13 Apr 2011 AA Accounts for a small company made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
04 Jan 2011 TM01 Termination of appointment of Terence Mcivor as a director
04 Jan 2011 AP01 Appointment of Mr Alan John Turberville as a director
16 Dec 2010 SH03 Purchase of own shares.
09 Dec 2010 SH06 Cancellation of shares. Statement of capital on 9 December 2010
  • GBP 2,000
09 Dec 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Apr 2010 AA Accounts for a small company made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr David Robert Thomas on 31 December 2009
01 Apr 2010 CH01 Director's details changed for Anthony John Ford on 31 December 2009
01 Apr 2010 CH01 Director's details changed for Philip Thomas Mangall on 31 December 2009
01 Apr 2010 CH01 Director's details changed for Terence Alphonsus Mcivor on 31 December 2009
12 Jan 2010 TM01 Termination of appointment of John Hornby as a director
12 Jan 2010 AP01 Appointment of Philip Thomas Mangall as a director
21 Dec 2009 SH03 Purchase of own shares.
14 Dec 2009 SH06 Cancellation of shares. Statement of capital on 14 December 2009
  • GBP 2,181.82
14 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares