CHEDDAR HINTS LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BREMNER

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/03/134 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED REEFER 2000 LIMITED
CERTIFICATE ISSUED ON 16/10/12

View Document

04/04/124 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IRONSIDE BREMNER / 15/02/2012

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY MILSOM / 15/02/2011

View Document

23/03/1123 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ELSA MARY BOWEN / 15/02/2011

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/03/1016 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

13/12/0913 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BREMNER / 01/01/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM:
SUITE 7 COACH HOUSE CLOISTERS
HITCHIN STREET
BALDOCK
HERTFORDSHIRE SG7 6AE

View Document

10/03/0510 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM:
9 WHINBUSH GROVE
HITCHIN
HERTFORDSHIRE SG5 1PT

View Document

01/03/011 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM:
THE ASHLEY BUSINESS CENRTRE
STARLINGS BRIDGE
NIGHTINGALE ROAD
HITCHIN HERTFORDSHIRE SG5 1RJ

View Document

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 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