- Company Overview for CHESTNUT TRADING LIMITED (05496483)
- Filing history for CHESTNUT TRADING LIMITED (05496483)
- People for CHESTNUT TRADING LIMITED (05496483)
- Charges for CHESTNUT TRADING LIMITED (05496483)
- More for CHESTNUT TRADING LIMITED (05496483)
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) |
---|---|---|---|
29 Jun 2016 | AP01 | Appointment of Mr Martin John Sutcliffe as a director on 29 June 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
11 Jun 2015 | CH01 | Director's details changed for Mr Andrew Joseph Sutcliffe on 10 June 2015 | |
11 Jun 2015 | CH03 | Secretary's details changed for Mr Andrew Joseph Sutcliffe on 10 June 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from Unit 1 Roman Way Longridge Road Preston Lancashire PR2 5BB to Unit 2 Binbrook Technical Park Binbrook Market Rasen Lincolnshire LN8 6HF on 20 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
19 Dec 2013 | TM01 | Termination of appointment of Kelly Sutcliffe as a director | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
19 Aug 2013 | AD01 | Registered office address changed from 8 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP on 19 August 2013 | |
19 Aug 2013 | CH03 | Secretary's details changed for Mr Andrew Joseph Sutcliffe on 1 July 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Kelly Jane Sutcliffe on 1 July 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Andrew Joseph Sutcliffe on 1 July 2013 | |
13 Jun 2013 | MR01 | Registration of charge 054964830002 | |
26 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
16 Apr 2012 | AD01 | Registered office address changed from 8 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England on 16 April 2012 | |
16 Apr 2012 | AD01 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 16 April 2012 | |
16 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Mar 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 28 February 2011 | |
04 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |