- Company Overview for CHEMTECO LIMITED (06022714)
- Filing history for CHEMTECO LIMITED (06022714)
- People for CHEMTECO LIMITED (06022714)
- More for CHEMTECO LIMITED (06022714)
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 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AP01 | Appointment of Miss Amber Jade Allen as a director on 25 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Stacey Lorraine Hammel as a director on 25 July 2014 | |
21 May 2014 | AP01 | Appointment of Miss Stacey Lorraine Hammel as a director on 21 May 2014 | |
21 May 2014 | TM01 | Termination of appointment of Laura Jones as a director on 21 May 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | CH01 | Director's details changed for Miss Laura Jones on 10 August 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
20 Dec 2012 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 20 December 2012 | |
20 Dec 2012 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | AP01 | Appointment of Ms. Laura Jones as a director on 1 January 2012 | |
13 Jan 2012 | TM01 | Termination of appointment of Zoe Mcalister as a director on 1 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Feb 2011 | CH01 | Director's details changed for Miss Zoe Mcalister on 4 February 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
10 Aug 2010 | CERTNM |
Company name changed transmill trading LIMITED\certificate issued on 10/08/10
|
|
10 Aug 2010 | CONNOT | Change of name notice | |
16 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 |