EGG AND CHIPS LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/11/1410 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN SLIGHTAM / 01/11/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
31-33 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
123 HONEYCOMBE CHINE
BOSCOMBE
BOURNEMOUTH
BH5 1LG
ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 COMPANY NAME CHANGED SURTEES (SOUTHERN) LIMITED
CERTIFICATE ISSUED ON 09/05/14

View Document

15/04/1415 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/11/138 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL BESLEY

View Document

19/11/1219 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR ANDREW MARTIN SLIGHTAM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/11/1111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLIGHTAM

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN SLIGHTAM / 20/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL BESLEY / 20/01/2011

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ML SECRETARIES LIMITED / 28/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN SLIGHTAM / 28/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BESLEY / 28/10/2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: GISTERED OFFICE CHANGED ON 05/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

03/04/093 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED ANDREW MARTIN SLIGHTAM

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED SURTEES BOURNEMOUTH LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: G OFFICE CHANGED 06/03/02 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

25/02/0225 February 2002 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