- Company Overview for CHATSWORTH WOODBINE LIMITED (07422399)
- Filing history for CHATSWORTH WOODBINE LIMITED (07422399)
- People for CHATSWORTH WOODBINE LIMITED (07422399)
- Charges for CHATSWORTH WOODBINE LIMITED (07422399)
- More for CHATSWORTH WOODBINE LIMITED (07422399)
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 Oct 2013 | AR01 | Annual return made up to 28 October 2013 with full list of shareholders | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Jun 2013 | TM02 | Termination of appointment of Phillip Richard Thorpe as a secretary | |
20 Feb 2013 | AAMD | Amended accounts made up to 31 October 2011 | |
31 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
08 Oct 2012 | TM01 | Termination of appointment of Anthony James Stallard as a director | |
28 Sep 2012 | AP01 | Appointment of Mr Matthew David Bosworth as a director | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Jun 2012 | AD01 | Registered office address changed from Bradwall Court 24 Bradwall Road Sandbach Cheshire CW11 1GE on 28 June 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
27 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2011 | AD01 | Registered office address changed from 1St Floor Adelaide House Adelaide Street Burslem Stoke on Trent Staffs ST6 2BD England on 16 June 2011 | |
28 Oct 2010 | NEWINC | Incorporation |