- Company Overview for THE CHEMICAL HUT LTD (06248856)
- Filing history for THE CHEMICAL HUT LTD (06248856)
- People for THE CHEMICAL HUT LTD (06248856)
- Charges for THE CHEMICAL HUT LTD (06248856)
- Insolvency for THE CHEMICAL HUT LTD (06248856)
- More for THE CHEMICAL HUT LTD (06248856)
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
|
|
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|