CHUD ENGINEERING LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/04/1520 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
CHARTERFORD HOUSE 75 LONDON ROAD
HEADINGTON
OXFORD
OX3 9BB
UNITED KINGDOM

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHUDZICKI / 09/07/2013

View Document

29/04/1329 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

24/02/1224 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/11/117 November 2011 PREVSHO FROM 28/02/2012 TO 31/10/2011

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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