Advanced company searchLink opens in new window

TWO CHEFS LIMITED

Company number 05324144

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)
08 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
26 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 January 2011
12 May 2011 AD01 Registered office address changed from 313 Wolsey Way Lincoln LN2 4SX England on 12 May 2011
22 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Mr Neville Rose on 1 October 2009
22 Feb 2011 CH03 Secretary's details changed for Mr John Michael Anthony on 25 November 2010
07 Oct 2010 AD01 Registered office address changed from 8 Vicarage Lane Scothern Lincoln LN2 2UB England on 7 October 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Mar 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
27 Mar 2010 CH03 Secretary's details changed for Mr John Michael Anthony on 1 October 2009
27 Mar 2010 CH01 Director's details changed for Trevor Pykett on 1 October 2009
27 Mar 2010 CH01 Director's details changed for Neville Rose on 1 October 2009
27 Mar 2010 AD01 Registered office address changed from Anthony House, 8 Vicarage Lane Scothern Lincoln LN2 2UB on 27 March 2010
01 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Jan 2009 363a Return made up to 05/01/09; full list of members
15 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
22 Jan 2008 363a Return made up to 05/01/08; full list of members