Advanced company searchLink opens in new window

CHARLES & DAVID ASSET MANAGEMENT LIMITED

Company number 03986032

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 Oct 2006 AA Total exemption small company accounts made up to 31 May 2004
08 May 2006 363a Return made up to 04/05/06; full list of members
08 May 2006 288c Secretary's particulars changed
08 May 2006 287 Registered office changed on 08/05/06 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB
01 Aug 2005 CERTNM Company name changed chip logistics LIMITED\certificate issued on 01/08/05
19 May 2005 363s Return made up to 04/05/05; full list of members
09 Apr 2005 AA Total exemption small company accounts made up to 31 May 2003
20 Jan 2005 288b Director resigned
18 May 2004 363s Return made up to 04/05/04; full list of members
05 Dec 2003 AA Total exemption small company accounts made up to 31 May 2002
30 May 2003 363s Return made up to 04/05/03; full list of members
02 Apr 2003 CERTNM Company name changed humberside shipping & freight fo rwarding LIMITED\certificate issued on 02/04/03
23 Jul 2002 288a New director appointed
07 Jun 2002 363s Return made up to 04/05/02; full list of members
21 Jan 2002 288a New director appointed
21 Jan 2002 288b Director resigned
08 Jan 2002 CERTNM Company name changed bizzie beez home cleaners limite d\certificate issued on 08/01/02
02 Jan 2002 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
02 Jan 2002 AA Accounts made up to 31 May 2001
06 Jun 2001 363s Return made up to 04/05/01; full list of members
06 Jun 2001 363(287) Registered office changed on 06/06/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/06/01
14 Jun 2000 288b Director resigned
19 May 2000 288a New director appointed
11 May 2000 287 Registered office changed on 11/05/00 from: kingsway house 103 kingsway london WC2B 6AW
11 May 2000 288b Secretary resigned