- Company Overview for WD CHATHAM LIMITED (06670056)
- Filing history for WD CHATHAM LIMITED (06670056)
- People for WD CHATHAM LIMITED (06670056)
- Charges for WD CHATHAM LIMITED (06670056)
- Registers for WD CHATHAM LIMITED (06670056)
- More for WD CHATHAM LIMITED (06670056)
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) |
---|---|---|---|
10 Feb 2015 | CONNOT | Change of name notice | |
11 Jan 2015 | CH01 | Director's details changed for Peter Lindsay Everest on 1 December 2014 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 11 August 2014
Statement of capital on 2014-09-07
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Oct 2013 | AD01 | Registered office address changed from 46 Bedford Row London WC1R 4LR on 8 October 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 11 August 2013
Statement of capital on 2013-08-20
|
|
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
29 May 2012 | AA01 | Change of accounting reference date | |
13 Sep 2011 | AR01 | Annual return made up to 11 August 2011 | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 11 August 2010 | |
31 Jan 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
13 Sep 2009 | 363a | Return made up to 11/08/09; full list of members | |
19 Nov 2008 | 288a | Director appointed peter lindsay everest | |
19 Nov 2008 | 288a | Secretary appointed christopher deryk harper | |
19 Nov 2008 | 288b | Appointment terminated director halliwells directors LIMITED | |
19 Nov 2008 | 288b | Appointment terminated director mark halliwell | |
14 Nov 2008 | 225 | Accounting reference date extended from 31/08/2009 to 30/09/2009 | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from 3 hardman square spinningfields manchester M3 3EB | |
07 Nov 2008 | CERTNM | Company name changed hallco 1638 LIMITED\certificate issued on 12/11/08 | |
08 Oct 2008 | 288a | Director appointed mark halliwell | |
11 Aug 2008 | NEWINC | Incorporation |