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)
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
  • GBP 1
14 Jan 2016 CH01 Director's details changed for Roy Corbett on 7 January 2016