Advanced company searchLink opens in new window

COMYN CHING ARCHITECTURAL HARDWARE LTD

Company number 03976315

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)
24 Apr 2015 CH03 Secretary's details changed for Katy Rebecca Garner on 18 April 2015
13 Nov 2014 MR04 Satisfaction of charge 2 in full
16 May 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 115
25 Apr 2014 CH01 Director's details changed for Shane Porter on 1 April 2014
25 Apr 2014 CH01 Director's details changed for Shane Porter on 1 April 2014
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
26 Apr 2013 CH03 Secretary's details changed for Katy Rebecca Garner on 1 April 2013
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
20 Apr 2012 CH03 Secretary's details changed for Katy Rebecca Garner on 1 April 2012
20 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
01 Apr 2011 CH03 Secretary's details changed for Katy Rebecca Garner on 10 August 2010
16 Sep 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
15 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2010 CH03 Secretary's details changed for Katy Rebecca Turner on 15 August 2009
04 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Jun 2009 363a Return made up to 19/04/09; full list of members
01 Jun 2009 288b Appointment terminated secretary karen lloyd
29 Dec 2008 288b Appointment terminated director karen lloyd
24 Dec 2008 363a Return made up to 19/04/08; full list of members
22 Jul 2008 288a Secretary appointed katy rebecca turner