Advanced company searchLink opens in new window

CANNOCK CHEMICALS LIMITED

Company number 01643201

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)
12 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
17 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
16 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
30 Jan 2014 TM01 Termination of appointment of Malcolm Malpass as a director
15 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
09 Mar 2011 SH08 Change of share class name or designation
09 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Peter Malcolm Malpass on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Mark William Malpass on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Mr Malcolm William Malpass on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Mrs Christina Isobel Malpass on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Andrew Keith Malpass on 1 October 2009
28 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Feb 2009 363a Return made up to 29/01/09; full list of members
03 Feb 2009 190 Location of debenture register
03 Feb 2009 287 Registered office changed on 03/02/2009 from north street industrial estate north street bridgtown cannock staffs WS11 3AZ