Advanced company searchLink opens in new window

CHADDESDEN TRADES LTD

Company number 09546146

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)
30 Jun 2020 AD01 Registered office address changed from 102 Tavistock Road Birmingham B27 7LA United Kingdom to 16 Purley Grove Birmingham B23 7TX on 30 June 2020
30 Jun 2020 PSC01 Notification of Nathan Andrews as a person with significant control on 5 June 2020
30 Jun 2020 PSC07 Cessation of Scott Bailey as a person with significant control on 5 June 2020
30 Jun 2020 AP01 Appointment of Mr Nathan Andrews as a director on 5 June 2020
30 Jun 2020 TM01 Termination of appointment of Scott Bailey as a director on 5 June 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
17 Jan 2020 PSC01 Notification of Scott Bailey as a person with significant control on 9 January 2020
17 Jan 2020 PSC07 Cessation of Daniel Thompson as a person with significant control on 9 January 2020
17 Jan 2020 TM01 Termination of appointment of Daniel Thompson as a director on 9 January 2020
17 Jan 2020 AP01 Appointment of Mr Scott Bailey as a director on 9 January 2020
12 Dec 2019 AA Micro company accounts made up to 30 April 2019
17 Jul 2019 PSC07 Cessation of Anthony Ignasius Springer as a person with significant control on 3 July 2019
17 Jul 2019 AP01 Appointment of Mr Daniel Thompson as a director on 3 July 2019
17 Jul 2019 AD01 Registered office address changed from 21 Clyde Chase Leeds LS12 1XQ United Kingdom to 102 Tavistock Road Birmingham B27 7LA on 17 July 2019
17 Jul 2019 PSC01 Notification of Daniel Thompson as a person with significant control on 3 July 2019
17 Jul 2019 TM01 Termination of appointment of Anthony Ignasius Springer as a director on 3 July 2019
23 Apr 2019 AP01 Appointment of Mr Anthony Ignasius Springer as a director on 11 April 2019
23 Apr 2019 TM01 Termination of appointment of Ashok Kumar Chahal as a director on 11 April 2019
23 Apr 2019 AD01 Registered office address changed from 140 Henwood Road Wolverhampton WV6 8PA United Kingdom to 21 Clyde Chase Leeds LS12 1XQ on 23 April 2019
23 Apr 2019 PSC07 Cessation of Ashok Kumar Chahal as a person with significant control on 11 April 2019
23 Apr 2019 PSC01 Notification of Anthony Springer as a person with significant control on 11 April 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
20 Sep 2018 AD01 Registered office address changed from 6 School Drive Wythall Birmingham B47 6EJ England to 140 Henwood Road Wolverhampton WV6 8PA on 20 September 2018
20 Sep 2018 PSC01 Notification of Ashok Chahal as a person with significant control on 12 September 2018
20 Sep 2018 TM01 Termination of appointment of Graeme William Mclaughlin as a director on 12 September 2018