C H M COMPOSITES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
15/02/2315 February 2023 | Application to strike the company off the register |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-21 with updates |
04/03/224 March 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/03/161 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/08/1529 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/02/1322 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/06/1224 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/04/124 April 2012 | DIRECTOR APPOINTED MISS EIRA ORIELE WALKER |
28/02/1228 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HALE / 01/09/2011 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT SMITH / 07/03/2011 |
07/03/117 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
06/12/106 December 2010 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 29 CLAREMONT ROAD MORECAMBE LANCASHIRE LA4 4HL |
20/04/1020 April 2010 | APPOINTMENT TERMINATED, DIRECTOR SANDRA HALE |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT SMITH / 23/02/2010 |
03/03/103 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HALE / 23/02/2010 |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, SECRETARY RONALD COOKE |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, DIRECTOR RONALD COOKE |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/04/0923 April 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | LOCATION OF REGISTER OF MEMBERS |
04/07/084 July 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 01/01/2008 |
04/07/084 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HALE / 01/01/2008 |
04/07/084 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RONALD COOKE / 01/01/2008 |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 90 MARINE ROAD MORECAMBE LANCASHIRE LA4 4ER |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/04/074 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07 |
19/02/0719 February 2007 | COMPANY NAME CHANGED BS MATERIALS LTD CERTIFICATE ISSUED ON 19/02/07 |
09/02/079 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | NEW SECRETARY APPOINTED |
14/03/0614 March 2006 | SECRETARY RESIGNED |
09/02/069 February 2006 | 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