COMYN CHING ARCHITECTURAL HARDWARE LTD
Company number 03976315
- Company Overview for COMYN CHING ARCHITECTURAL HARDWARE LTD (03976315)
- Filing history for COMYN CHING ARCHITECTURAL HARDWARE LTD (03976315)
- People for COMYN CHING ARCHITECTURAL HARDWARE LTD (03976315)
- Charges for COMYN CHING ARCHITECTURAL HARDWARE LTD (03976315)
- More for COMYN CHING ARCHITECTURAL HARDWARE LTD (03976315)
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
|
|
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 |