CHS BUILDING SERVICES LIMITED

Company Documents

DateDescription
19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
CLUMBER HOUSE
NEWARK ROAD
LINCOLN
LINCOLNSHIRE
LN5 8PY

View Document

16/08/1316 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1316 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1316 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEIRRON LANCE STEPHEN DOLBY / 22/05/2012

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MRS CATHERINE WELLS

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SHELDRAKE

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SHELDRAKE

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/05/1020 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEIRRON LANCE STEPHEN DOLBY / 15/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALLAN SHELDRAKE / 15/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN SHELDRAKE / 15/05/2010

View Document

11/06/0911 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEIRRON DOLBY / 11/06/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: G OFFICE CHANGED 30/12/02 76 ST. CATHERINES GROVE LINCOLN LINCOLNSHIRE LN5 8ND

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/06/9716 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 SECRETARY RESIGNED

View Document

15/05/9215 May 1992 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