CHATFIELDS REMOVALS LIMITED

Company Documents

DateDescription
25/11/1525 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

22/07/1522 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/07/1227 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/08/119 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTHERFORD / 13/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RUTHERFORD / 13/07/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET RUTHERFORD / 13/07/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: BANK CHAMBERS, 36 MOUNT PLEASANT TUNBRIDGE WELLS KENT TN1 1RB

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: SUSSEX HOUSE FARNINGHAM ROAD CROWBOROUGH SUSSEX TN6 2JP

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: THE CLOCK HOUSE HIGH STREET WADHURST EAST SUSSEX TN5 6AA

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 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