Advanced company searchLink opens in new window

THE CHEMICAL HUT LTD

Company number 06248856

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)
24 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
15 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
15 Apr 2016 CONNOT Change of name notice
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Feb 2015 AD01 Registered office address changed from Unit 9 Lonpark Industrial Estate Chadwick Street Stoke-on-Trent ST3 1PJ to Unit 5 Chadwick Street Stoke-on-Trent ST3 1PJ on 11 February 2015
21 Jul 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jul 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Mar 2012 CH01 Director's details changed for Mr David Bjorn Gardner on 7 March 2012
14 Mar 2012 CH01 Director's details changed for Mrs. Rebekah Kim Gardner on 7 March 2012
14 Mar 2012 CH03 Secretary's details changed for Mr. Paul Roscoe on 6 March 2012
14 Mar 2012 AD01 Registered office address changed from 10 Gardenholm Close Stoke-on-Trent ST3 7YQ on 14 March 2012
06 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mrs. Rebekah Kim Gardner on 1 May 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Mar 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 10,000