Advanced company searchLink opens in new window

CHEMTECO LIMITED

Company number 06022714

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 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-08-02
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