CHADWICK COMMERCIAL VEHICLES LIMITED
Company number 06947635
- Company Overview for CHADWICK COMMERCIAL VEHICLES LIMITED (06947635)
- Filing history for CHADWICK COMMERCIAL VEHICLES LIMITED (06947635)
- People for CHADWICK COMMERCIAL VEHICLES LIMITED (06947635)
- Charges for CHADWICK COMMERCIAL VEHICLES LIMITED (06947635)
- More for CHADWICK COMMERCIAL VEHICLES LIMITED (06947635)
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) |
---|---|---|---|
29 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
18 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
11 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Nov 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
20 Sep 2010 | AA01 | Previous accounting period extended from 30 June 2010 to 31 July 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
29 Jul 2010 | CH03 | Secretary's details changed for Tracey Ann Chadwick on 1 May 2010 | |
13 Aug 2009 | 288a | Director appointed jay chadwick | |
13 Aug 2009 | 288a | Secretary appointed tracey ann chadwick | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 24 king street ulverston LA12 7DZ | |
08 Aug 2009 | CERTNM | Company name changed androxa LTD\certificate issued on 08/08/09 | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from 39A leicester road salford manchester M7 4AS | |
09 Jul 2009 | 288b | Appointment terminated director yomtov jacobs | |
30 Jun 2009 | NEWINC | Incorporation |