Advanced company searchLink opens in new window

CHELFUL LIMITED

Company number 01301332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2003 403a Declaration of satisfaction of mortgage/charge
20 Feb 2003 AA Full accounts made up to 30 June 2002
19 Nov 2002 363s Return made up to 30/10/02; full list of members
19 Nov 2002 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
13 Nov 2002 288a New secretary appointed
13 Nov 2002 288b Secretary resigned
05 May 2002 AA Full accounts made up to 30 June 2001
06 Nov 2001 363s Return made up to 30/10/01; full list of members
28 Sep 2001 395 Particulars of mortgage/charge
03 May 2001 AA Full accounts made up to 30 June 2000
28 Dec 2000 AA Full accounts made up to 31 December 1998
18 Dec 2000 288b Director resigned
06 Dec 2000 363s Return made up to 30/10/00; full list of members
06 Dec 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
06 Dec 2000 363(287) Registered office changed on 06/12/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/12/00
25 Oct 2000 288a New secretary appointed
25 Oct 2000 288b Secretary resigned
26 Jun 2000 288a New director appointed
18 Apr 2000 225 Accounting reference date extended from 31/12/99 to 30/06/00
26 Jan 2000 363s Return made up to 30/10/99; full list of members
26 Jan 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
14 Nov 1999 AA Full group accounts made up to 30 April 1998
02 Nov 1999 287 Registered office changed on 02/11/99 from: pybus street derby DE22 3BB
18 Jun 1999 288b Director resigned
18 Mar 1999 395 Particulars of mortgage/charge