- Company Overview for IDM ENGINEERING (CHESTER) LIMITED (04176571)
- Filing history for IDM ENGINEERING (CHESTER) LIMITED (04176571)
- People for IDM ENGINEERING (CHESTER) LIMITED (04176571)
- Charges for IDM ENGINEERING (CHESTER) LIMITED (04176571)
- More for IDM ENGINEERING (CHESTER) LIMITED (04176571)
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) |
---|---|---|---|
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Ben Smith on 1 December 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
12 May 2016 | AP01 | Appointment of Mr Ben Smith as a director on 6 April 2015 | |
28 Apr 2016 | AP01 | Appointment of Susan Patricia Smith as a director on 9 March 2001 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
24 Dec 2014 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to C/O Wainwrights Limited Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 24 December 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
04 Dec 2013 | MR08 | Registration of a charge without deed | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Sep 2013 | TM01 | Termination of appointment of Rodney Stansfield as a director | |
21 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Susan Patricia Smith on 21 March 2013 | |
21 Mar 2013 | CH03 | Secretary's details changed for Susan Patricia Smith on 21 March 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Rodney Stansfield on 21 March 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Terence Keith Smith on 21 March 2013 | |
21 Mar 2013 | AD01 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 21 March 2013 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
23 Mar 2012 | TM01 | Termination of appointment of Wayne Stansfield as a director | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |