RN CHADWICK LIMITED
Company Documents
Date | Description |
---|---|
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
17/11/1417 November 2014 | PREVEXT FROM 28/02/2014 TO 31/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
26/01/1426 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/01/1312 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
24/11/1224 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
14/01/1214 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
26/11/1126 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/01/1121 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/02/1020 February 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL CHADWICK / 01/10/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 62 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EU |
14/01/0914 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | SECRETARY'S PARTICULARS CHANGED |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/01/069 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
09/01/069 January 2006 | LOCATION OF REGISTER OF MEMBERS |
09/01/069 January 2006 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 8A SAINT JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH |
09/01/069 January 2006 | LOCATION OF DEBENTURE REGISTER |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/01/0510 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
26/10/0426 October 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/02/04 |
02/02/042 February 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0318 March 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED |
18/03/0318 March 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
16/01/0316 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/01/0316 January 2003 | SECRETARY RESIGNED |
24/12/0224 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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