- Company Overview for CHECKATRADE.COM LIMITED (07450143)
- Filing history for CHECKATRADE.COM LIMITED (07450143)
- People for CHECKATRADE.COM LIMITED (07450143)
- Insolvency for CHECKATRADE.COM LIMITED (07450143)
- Registers for CHECKATRADE.COM LIMITED (07450143)
- More for CHECKATRADE.COM LIMITED (07450143)
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) |
---|---|---|---|
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
14 Dec 2016 | TM01 | Termination of appointment of Lisa Marie Byrne as a director on 13 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Jacqueline Byrne as a director on 13 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Anthony Byrne as a director on 13 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Martin John Bennett as a director on 13 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Richard David Harpin as a director on 13 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
14 Oct 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ to 5 Ellis Square Selsey Chichester West Sussex PO20 0FJ on 13 October 2016 | |
10 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
22 Sep 2014 | TM01 | Termination of appointment of Richard Lewis Spiceley as a director on 15 August 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of J Dani'l Spiceley as a director on 15 August 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Richard Spiceley as a secretary on 15 August 2014 | |
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
28 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 May 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Dec 2011 | AP01 | Appointment of Mrs Jacqueline Byrne as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Jacqueline Byrne as a director | |
07 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders |