- Company Overview for CHADSWORTH DECORATORS LTD (08149949)
- Filing history for CHADSWORTH DECORATORS LTD (08149949)
- People for CHADSWORTH DECORATORS LTD (08149949)
- More for CHADSWORTH DECORATORS LTD (08149949)
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
|
|
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
|
|
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
|
|
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 |