CHSW BUILD LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/05/142 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/04/1321 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 SECTION 517

View Document

15/10/1215 October 2012 AUDITOR'S RESIGNATION

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR JONATHAN CHARLES WEBBER

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAM TREVOR LLOYD / 15/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE FARWELL / 15/04/2010

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: G OFFICE CHANGED 09/06/05 HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

13/05/0513 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

26/04/0526 April 2005 S366A DISP HOLDING AGM 15/04/05

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

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