Advanced company searchLink opens in new window

SOUTHERN STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY

Company number 04188408

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)
23 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2010 MISC Duplicate termination
22 Jan 2010 MISC Duplicate termination
24 Dec 2009 AA Full accounts made up to 31 March 2009
09 Nov 2009 TM01 Termination of appointment of Alan Eade as a director
09 Nov 2009 TM01 Termination of appointment of David Lindsey as a director
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Jun 2009 363a Annual return made up to 27/03/09
24 Apr 2009 288a Director appointed ian carlier
24 Apr 2009 288b Appointment Terminated Director jacqueline lakin
30 Mar 2009 288b Appointment Terminated Director barry challender
09 Mar 2009 288a Director appointed anne king
23 Feb 2009 288a Director appointed jacqueline claire lakin
01 Feb 2009 AA Full accounts made up to 31 March 2008
28 Dec 2008 288b Appointment Terminated Director philippa smart
10 Oct 2008 287 Registered office changed on 10/10/2008 from fradley business centre wood end lane fradley park lichfield staffordshire WS13 8NF
28 Jul 2008 288b Appointment Terminated Director keith norris
24 Jun 2008 363s Annual return made up to 27/03/08
19 Oct 2007 AA Full accounts made up to 31 March 2007
12 Jun 2007 363(288) Director resigned
12 Jun 2007 363s Annual return made up to 27/03/07
13 Mar 2007 288a New director appointed
05 Feb 2007 287 Registered office changed on 05/02/07 from: ridings house ridings park eastern way hawks green cannock staffordshire WS11 7FH
01 Feb 2007 AA Full accounts made up to 31 March 2006
09 Nov 2006 288a New director appointed