CHARM TRADING LIMITED

Company Documents

DateDescription
21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GRANT

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE EYRE

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EYRE

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GOW

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR PETER ROBERT GRANT

View Document

15/10/1815 October 2018 CESSATION OF SIMON JOHN GOW AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARTH TIMBER & BUILDING SUPPLIES LIMITED

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT GRANT / 31/08/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM
SPRINGFIELD HOUSE
CHESTER ROAD
BRETTON
CHESTER
CH4 0DH

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR NICHOLAS DAVID HOWARTH

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

15/09/1515 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 SECRETARY APPOINTED MRS JACQUELINE EYRE

View Document

29/05/1429 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/09/1320 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN GOW

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

18/09/1218 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

20/09/1020 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW SECRETARY APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 SECRETARY RESIGNED

View Document

12/11/9212 November 1992 NC INC ALREADY ADJUSTED 06/11/92

View Document

24/08/9224 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company