- Company Overview for CHALKHILLS WILTSHIRE LIMITED (04363699)
- Filing history for CHALKHILLS WILTSHIRE LIMITED (04363699)
- People for CHALKHILLS WILTSHIRE LIMITED (04363699)
- Charges for CHALKHILLS WILTSHIRE LIMITED (04363699)
- More for CHALKHILLS WILTSHIRE LIMITED (04363699)
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 Dec 2005 | 395 | Particulars of mortgage/charge | |
21 Jun 2005 | 395 | Particulars of mortgage/charge | |
01 Mar 2005 | 395 | Particulars of mortgage/charge | |
25 Feb 2005 | 395 | Particulars of mortgage/charge | |
24 Feb 2005 | 363s | Return made up to 30/01/05; full list of members | |
21 Jan 2005 | 395 | Particulars of mortgage/charge | |
15 Dec 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
05 Oct 2004 | 225 | Accounting reference date extended from 30/11/03 to 31/03/04 | |
12 Aug 2004 | 395 | Particulars of mortgage/charge | |
24 Feb 2004 | 363s | Return made up to 30/01/04; full list of members | |
10 Feb 2004 | 395 | Particulars of mortgage/charge | |
14 Sep 2003 | AA | Total exemption small company accounts made up to 30 November 2002 | |
14 Sep 2003 | 225 | Accounting reference date shortened from 31/01/03 to 30/11/02 | |
08 May 2003 | 395 | Particulars of mortgage/charge | |
06 May 2003 | 363s | Return made up to 30/01/03; full list of members | |
21 Mar 2002 | 395 | Particulars of mortgage/charge | |
22 Feb 2002 | MEM/ARTS | Memorandum and Articles of Association | |
22 Feb 2002 | 288a | New director appointed | |
22 Feb 2002 | 288a | New secretary appointed | |
22 Feb 2002 | 287 | Registered office changed on 22/02/02 from: 1 mitchell lane bristol BS1 6BU | |
19 Feb 2002 | 288b | Director resigned | |
19 Feb 2002 | 288b | Secretary resigned | |
15 Feb 2002 | CERTNM | Company name changed rentstaff LIMITED\certificate issued on 15/02/02 | |
30 Jan 2002 | NEWINC | Incorporation |