CHALFONT DOORS & CARPENTRY SERVICES LIMITED
Company number 07447615
- Company Overview for CHALFONT DOORS & CARPENTRY SERVICES LIMITED (07447615)
- Filing history for CHALFONT DOORS & CARPENTRY SERVICES LIMITED (07447615)
- People for CHALFONT DOORS & CARPENTRY SERVICES LIMITED (07447615)
- More for CHALFONT DOORS & CARPENTRY SERVICES LIMITED (07447615)
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) |
---|---|---|---|
21 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
05 Nov 2014 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to John Kenna 16 Glebe Road Chalfont St Peter Gerrards Cross Bucks. SL9 9NJ on 5 November 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of David Joseph White as a director on 10 October 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AP01 | Appointment of Mr John Kenna as a director on 14 July 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
19 Jul 2013 | AD01 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 19 July 2013 | |
05 Apr 2013 | CH01 | Director's details changed for David Joseph White on 5 April 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for David Joseph White on 7 October 2011 | |
08 Dec 2010 | AP01 | Appointment of David Joseph White as a director | |
25 Nov 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
25 Nov 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
23 Nov 2010 | NEWINC | Incorporation |