Advanced company searchLink opens in new window

CHADDS OF BUDE LIMITED

Company number 05326219

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)
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
  • GBP 200,100
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
  • GBP 200,100
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
  • GBP 200,100
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