CHEMISTRY SEARCH & SELECTION LIMITED
Company number 05985828
- Company Overview for CHEMISTRY SEARCH & SELECTION LIMITED (05985828)
- Filing history for CHEMISTRY SEARCH & SELECTION LIMITED (05985828)
- People for CHEMISTRY SEARCH & SELECTION LIMITED (05985828)
- More for CHEMISTRY SEARCH & SELECTION LIMITED (05985828)
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) |
---|---|---|---|
24 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
29 Nov 2013 | CH03 | Secretary's details changed for Cheryl Mary Rockliffe on 28 February 2013 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from 17 West End Avenue Pinner Middlesex HA5 1BH United Kingdom on 5 December 2011 | |
05 Dec 2011 | CH03 | Secretary's details changed for Cheryl Mary Rockliffe on 1 September 2011 | |
05 Dec 2011 | CH03 | Secretary's details changed for Cheryl Mary Rockliffe on 1 September 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Mar 2011 | AD01 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 4 March 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
09 Nov 2010 | AD01 | Registered office address changed from 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 9 November 2010 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Richard Rockliffe on 5 November 2009 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Dec 2008 | 363a | Return made up to 01/11/08; full list of members | |
05 Sep 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
20 Dec 2007 | 363a | Return made up to 01/11/07; full list of members | |
20 Nov 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
14 Feb 2007 | 288a | New secretary appointed | |
20 Nov 2006 | 288a | New director appointed |