- Company Overview for CHARMFORD LIMITED (04251092)
- Filing history for CHARMFORD LIMITED (04251092)
- People for CHARMFORD LIMITED (04251092)
- Charges for CHARMFORD LIMITED (04251092)
- Insolvency for CHARMFORD LIMITED (04251092)
- More for CHARMFORD LIMITED (04251092)
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) |
---|---|---|---|
03 Aug 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
01 Jun 2007 | 395 | Particulars of mortgage/charge | |
20 Dec 2006 | 363a | Return made up to 12/07/06; full list of members | |
31 May 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
16 Nov 2005 | 395 | Particulars of mortgage/charge | |
03 Nov 2005 | 395 | Particulars of mortgage/charge | |
25 Oct 2005 | 363s | Return made up to 12/07/05; full list of members | |
20 Oct 2005 | 287 | Registered office changed on 20/10/05 from: 44 lilac avenue cannock staffordshire WS11 3AP | |
20 Oct 2005 | 288c | Director's particulars changed | |
09 May 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
23 Sep 2004 | 363s | Return made up to 12/07/04; full list of members | |
19 May 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
18 Jul 2003 | 363s | Return made up to 12/07/03; full list of members | |
18 Jul 2003 | 363(288) |
Director's particulars changed
|
|
12 May 2003 | AA | Total exemption small company accounts made up to 31 July 2002 | |
19 Aug 2002 | 363s | Return made up to 12/07/02; full list of members | |
05 Dec 2001 | 395 | Particulars of mortgage/charge | |
29 Jul 2001 | 288a | New director appointed | |
29 Jul 2001 | 288a | New secretary appointed | |
26 Jul 2001 | 287 | Registered office changed on 26/07/01 from: baldwin & company 40 litchfield street walsall west midlands WS1 1UU | |
20 Jul 2001 | 287 | Registered office changed on 20/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN | |
20 Jul 2001 | 288b | Secretary resigned | |
20 Jul 2001 | 288b | Director resigned | |
12 Jul 2001 | NEWINC | Incorporation |