Advanced company searchLink opens in new window

CHANDOS DELICATESSEN LIMITED

Company number 03668455

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)
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
29 Dec 2006 363a Return made up to 17/11/06; full list of members
01 Mar 2006 AA Total exemption small company accounts made up to 30 April 2005
01 Dec 2005 363a Return made up to 17/11/05; full list of members
28 Nov 2005 287 Registered office changed on 28/11/05 from: first floor 23 westfield park redland bristol BS6 6LT
17 Jan 2005 AA Accounts for a small company made up to 30 April 2004
01 Dec 2004 363s Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Feb 2004 AA Full accounts made up to 30 April 2003
14 Nov 2003 363s Return made up to 17/11/03; full list of members
30 Apr 2003 287 Registered office changed on 30/04/03 from: 9 chandos road redland bristol BS6 6PG
05 Mar 2003 AA Accounts for a small company made up to 30 April 2002
10 Jan 2003 363s Return made up to 17/11/02; full list of members
25 Feb 2002 363s Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 Feb 2002 AA Full accounts made up to 30 April 2001
28 Dec 2000 363s Return made up to 17/11/00; full list of members
15 Nov 2000 287 Registered office changed on 15/11/00 from: the old fire station high street blagdon N. somerset BS40 6RA
19 Sep 2000 AA Full accounts made up to 30 April 2000
06 Dec 1999 363s Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Sep 1999 225 Accounting reference date extended from 30/11/99 to 30/04/00
24 May 1999 395 Particulars of mortgage/charge
17 Nov 1998 288b Secretary resigned
17 Nov 1998 NEWINC Incorporation