CHAUCER FREIGHT LIMITED



Company Documents

DateDescription
28/01/1528 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JUNE DUNN / 01/06/2014

View Document

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY DENIS DUNN

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM BLACK BARN GAY DAWN FARM VALLEY ROAD FAWKHAM KENT DA3 8LX

View Document

05/02/105 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY JUNE DUNN / 01/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document



15/02/0815 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: KINGSRIDGE HOUSE, 601 LONDON ROAD, WESTCLIFF-ON-SEA ESSEX SS0 9PE

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 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