- Company Overview for CHELLS BUILDING SUPPLIES LIMITED (04638060)
- Filing history for CHELLS BUILDING SUPPLIES LIMITED (04638060)
- People for CHELLS BUILDING SUPPLIES LIMITED (04638060)
- Charges for CHELLS BUILDING SUPPLIES LIMITED (04638060)
- More for CHELLS BUILDING SUPPLIES LIMITED (04638060)
| 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) |
|---|---|---|---|
| 22 Jan 2010 | CH01 | Director's details changed for David John Hughes on 12 January 2010 | |
| 22 Jan 2010 | CH01 | Director's details changed for Shaun Hughes on 12 January 2010 | |
| 02 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
| 09 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
| 09 Feb 2009 | 288c | Director's change of particulars / shaun hughes / 01/01/2009 | |
| 13 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
| 05 Feb 2008 | 363a | Return made up to 15/01/08; full list of members | |
| 12 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
| 19 Mar 2007 | 363a | Return made up to 15/01/07; full list of members | |
| 16 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
| 16 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
| 16 Mar 2007 | 287 | Registered office changed on 16/03/07 from: the post house mill street congleton cheshire SW12 1AB | |
| 05 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
| 02 Feb 2006 | 363a | Return made up to 15/01/06; full list of members | |
| 02 Feb 2006 | 288c | Director's particulars changed | |
| 02 Feb 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
| 12 Oct 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
| 19 Jan 2005 | 363s | Return made up to 15/01/05; full list of members | |
| 18 Nov 2004 | AA | Total exemption small company accounts made up to 29 February 2004 | |
| 05 Oct 2004 | 287 | Registered office changed on 05/10/04 from: the post house mill street congleton cheshire CW12 1AB | |
| 12 May 2004 | 287 | Registered office changed on 12/05/04 from: 3 ridge house, ridge house drive festival park stoke-on-trent staffordshire ST1 5SJ | |
| 05 Mar 2004 | 225 | Accounting reference date extended from 31/01/04 to 29/02/04 | |
| 19 Feb 2004 | 363s |
Return made up to 15/01/04; full list of members
|
|
| 19 Feb 2003 | 88(2)R | Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 | |
| 18 Feb 2003 | 288a | New director appointed |