- Company Overview for CONFEDERATE CHEMICALS GRP LIMITED (09198727)
- Filing history for CONFEDERATE CHEMICALS GRP LIMITED (09198727)
- People for CONFEDERATE CHEMICALS GRP LIMITED (09198727)
- Charges for CONFEDERATE CHEMICALS GRP LIMITED (09198727)
- More for CONFEDERATE CHEMICALS GRP LIMITED (09198727)
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) |
---|---|---|---|
22 Jan 2025 | MR04 | Satisfaction of charge 091987270001 in full | |
11 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from Confederate Chemicals Ltd Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE to Unit K Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 19 November 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
10 Apr 2018 | SH03 | Purchase of own shares. | |
22 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 7 March 2018
|
|
19 Mar 2018 | TM01 | Termination of appointment of Ronald Anthony Crisp as a director on 7 March 2018 | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | TM02 | Termination of appointment of Dianne Audrey Crisp as a secretary on 20 November 2017 | |
29 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 16 November 2017
|
|
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | SH03 | Purchase of own shares. |