WILLIAM CHANDLER-SMITH LIMITED

Company Documents

DateDescription
07/09/157 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY ANUSORN HILL

View Document

02/09/142 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/08/1323 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHANDLER SMITH / 20/08/2010

View Document

23/06/1023 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/064 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0523 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM:
OLD SCHOOL, 23 HIGH STREET, PEWSEY, WILTSHIRE, SN9 5AF

View Document

17/09/0317 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 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