- Company Overview for CHADDESDEN TRADES LTD (09546146)
- Filing history for CHADDESDEN TRADES LTD (09546146)
- People for CHADDESDEN TRADES LTD (09546146)
- More for CHADDESDEN TRADES LTD (09546146)
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) |
---|---|---|---|
20 Sep 2018 | AP01 | Appointment of Mr Ashok Chahal as a director on 12 September 2018 | |
20 Sep 2018 | PSC07 | Cessation of Graeme William Mclaughlin as a person with significant control on 12 September 2018 | |
18 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
27 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 12 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Graeme William Mclaughlin as a director on 12 July 2018 | |
27 Jul 2018 | PSC01 | Notification of Graeme William Mclaughlin as a person with significant control on 12 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 6 School Drive Wythall Birmingham B47 6EJ on 27 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 12 July 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 29 Memoir Grove New Rossington Doncaster DN11 0RU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Wayne Roberts as a director on 5 April 2018 | |
06 Jul 2018 | PSC07 | Cessation of Wayne Roberts as a person with significant control on 5 April 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
06 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 14 South Brae Close Littleover Derby DE23 1WD United Kingdom to 29 Memoir Grove New Rossington Doncaster DN11 0RU on 23 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Swarrendeep Samra as a director on 16 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Wayne Roberts as a director on 16 November 2016 | |
15 Aug 2016 | AP01 | Appointment of Swarrendeep Samra as a director on 8 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 3 Blythe Street Wombwell Barnsley S73 8JA United Kingdom to 14 South Brae Close Littleover Derby DE23 1WD on 15 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Roy Corbett as a director on 8 August 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
14 Jan 2016 | CH01 | Director's details changed for Roy Corbett on 7 January 2016 |