Advanced company searchLink opens in new window

CHADSWORTH DECORATORS LTD

Company number 08149949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
01 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
01 Oct 2015 AP01 Appointment of Jonathan Scott Kemp as a director on 1 August 2015
29 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
05 Nov 2014 CH01 Director's details changed for Antony James Leach on 5 November 2014
24 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
23 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
17 Jul 2014 CH01 Director's details changed for Anthony James Leach on 25 June 2014
07 May 2014 CH01 Director's details changed for Anthony James Leach on 7 May 2014
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 200
14 Nov 2013 AA Accounts for a dormant company made up to 31 July 2013
28 Oct 2013 AP04 Appointment of Pha Secretarial Services Ltd as a secretary
20 Aug 2013 TM02 Termination of appointment of Pha Secretarial Services Ltd as a secretary
23 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
04 Jun 2013 AP01 Appointment of Anthony James Leach as a director
04 Jun 2013 TM01 Termination of appointment of Sophie Mills-Kemp as a director
26 Mar 2013 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013
15 Feb 2013 TM02 Termination of appointment of A & S Secretarial Services Ltd as a secretary
15 Feb 2013 AP04 Appointment of Pha Secretarial Services Ltd as a secretary
15 Feb 2013 AD01 Registered office address changed from 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013
19 Jul 2012 NEWINC Incorporation