Advanced company searchLink opens in new window

CHANDOS TIMBER ENGINEERING LIMITED

Company number 04197877

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)
04 Apr 2003 363s Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director resigned
16 Nov 2002 395 Particulars of mortgage/charge
11 Nov 2002 395 Particulars of mortgage/charge
26 Jul 2002 AA Total exemption small company accounts made up to 31 December 2001
04 Apr 2002 363s Return made up to 10/04/02; full list of members
25 Jan 2002 225 Accounting reference date shortened from 30/04/02 to 31/12/01
14 Jun 2001 88(2)R Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100
18 May 2001 288b Director resigned
18 May 2001 288b Secretary resigned
18 May 2001 287 Registered office changed on 18/05/01 from: 12 york place leeds west yorkshire LS1 2DS
18 May 2001 288a New director appointed
18 May 2001 288a New director appointed
18 May 2001 288a New director appointed
18 May 2001 288a New secretary appointed;new director appointed
18 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 May 2001 123 £ nc 1000/10000 03/05/01
02 May 2001 CERTNM Company name changed traceclaim LIMITED\certificate issued on 02/05/01
10 Apr 2001 NEWINC Incorporation