- Company Overview for CHADDS OF BUDE LIMITED (05326219)
- Filing history for CHADDS OF BUDE LIMITED (05326219)
- People for CHADDS OF BUDE LIMITED (05326219)
- More for CHADDS OF BUDE LIMITED (05326219)
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) |
---|---|---|---|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD04 | Register(s) moved to registered office address Chadds Ltd Stratton View Business Park Stratton Bude Cornwall EX23 9NR | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Jan 2014 | AP01 | Appointment of Mr Nigel Jeffery Chadd as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
18 Jan 2013 | AD04 | Register(s) moved to registered office address | |
03 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 December 2012
|
|
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
20 Jan 2011 | AD01 | Registered office address changed from Metherell Gard, Burn View Bude Cornwall EX23 8BX on 20 January 2011 | |
20 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Jan 2011 | CH01 | Director's details changed for Nicholas Eric Chadd on 12 January 2011 | |
20 Jan 2011 | CH03 | Secretary's details changed for Gwyneth Elizabeth Sylvia Chadd on 12 January 2011 | |
20 Jan 2011 | CH01 | Director's details changed for Gwyneth Elizabeth Sylvia Chadd on 12 January 2011 | |
20 Jan 2011 | AD02 | Register inspection address has been changed | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Gwyneth Elizabeth Sylvia Chadd on 6 January 2010 | |
15 Jan 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 |