- Company Overview for DOCHERTY CHIMNEY GROUP LIMITED (03934327)
- Filing history for DOCHERTY CHIMNEY GROUP LIMITED (03934327)
- People for DOCHERTY CHIMNEY GROUP LIMITED (03934327)
- Charges for DOCHERTY CHIMNEY GROUP LIMITED (03934327)
- More for DOCHERTY CHIMNEY GROUP LIMITED (03934327)
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
|
|
09 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2009 | RESOLUTIONS |
Resolutions
|