Advanced company searchLink opens in new window

CHEMICAL & GENERAL TRADING LIMITED

Company number 02763384

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)
01 Oct 2001 AA Total exemption small company accounts made up to 30 November 2000
05 Dec 2000 363s Return made up to 09/11/00; full list of members
01 Sep 2000 AA Accounts for a small company made up to 30 November 1999
06 Jan 2000 363s Return made up to 09/11/99; full list of members
10 Jun 1999 AA Accounts for a small company made up to 30 November 1998
21 Jan 1999 363s Return made up to 09/11/98; full list of members
22 Sep 1998 AA Accounts for a small company made up to 30 November 1997
02 Apr 1998 395 Particulars of mortgage/charge
11 Dec 1997 363s Return made up to 09/11/97; full list of members
16 Aug 1997 403a Declaration of satisfaction of mortgage/charge
14 Aug 1997 AA Accounts for a small company made up to 30 November 1996
11 Dec 1996 363s Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
05 Dec 1996 287 Registered office changed on 05/12/96 from: 11 bourne court southend road woodford green essex IG8 8HD
23 Aug 1996 395 Particulars of mortgage/charge
21 Jun 1996 AA Accounts for a small company made up to 30 November 1995
11 Jun 1996 88(2)R Ad 01/05/96--------- £ si 123227@1=123227 £ ic 90000/213227
08 Mar 1996 395 Particulars of mortgage/charge
27 Nov 1995 363s Return made up to 09/11/95; full list of members
03 Aug 1995 AA Accounts for a small company made up to 30 November 1994
23 Jan 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jan 1995 88(2) Ad 16/01/95--------- £ si 90000@1=90000 £ ic 2/90002
23 Jan 1995 123 £ nc 1000/250000 16/01/95
23 Jan 1995 288 Director resigned;new director appointed
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 resigned;new director appointed
23 Jan 1995 287 Registered office changed on 23/01/95 from: 29 tudor road wheat hampstead herts AL4 8NW
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 23/01/95 from: 29 tudor road wheat hampstead herts AL4 8NW
15 Nov 1994 363s Return made up to 09/11/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 09/11/94; no change of members