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)
03 Dec 2001 363s Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
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