- Company Overview for WHATS COOKING CHESTER LIMITED (05947393)
- Filing history for WHATS COOKING CHESTER LIMITED (05947393)
- People for WHATS COOKING CHESTER LIMITED (05947393)
- Charges for WHATS COOKING CHESTER LIMITED (05947393)
- Insolvency for WHATS COOKING CHESTER LIMITED (05947393)
- More for WHATS COOKING CHESTER LIMITED (05947393)
| 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) |
|---|---|---|---|
| 21 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
| 21 Oct 2010 | CH01 | Director's details changed for Guy Maurice Lawrence on 1 September 2010 | |
| 06 Nov 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
| 18 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 05 Mar 2009 | 363a | Return made up to 26/09/08; full list of members | |
| 18 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
| 12 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association | |
| 06 Sep 2008 | CERTNM | Company name changed franc's of chester LIMITED\certificate issued on 09/09/08 | |
| 07 Aug 2008 | 288b | Appointment terminated director michael skinner | |
| 07 Aug 2008 | 288a | Director appointed guy maurice lawrence | |
| 07 Aug 2008 | 288a | Director appointed duncan alexander ryalls | |
| 15 Jul 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 | |
| 10 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
| 12 Dec 2007 | 395 | Particulars of mortgage/charge | |
| 07 Dec 2007 | 88(2)R | Ad 03/12/07--------- £ si 1049900@1=1049900 £ ic 100/1050000 | |
| 28 Nov 2007 | 123 | Nc inc already adjusted 05/03/07 | |
| 28 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
| 18 Oct 2007 | 363a | Return made up to 26/09/07; full list of members | |
| 18 Oct 2007 | 190 | Location of debenture register | |
| 18 Oct 2007 | 353 | Location of register of members | |
| 18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: palmer & co, taranaki brow lane wirral CH60 0DT | |
| 01 Feb 2007 | 88(2)R | Ad 17/01/07--------- £ si 97@1=97 £ ic 2/99 | |
| 09 Nov 2006 | 288a | New director appointed | |
| 27 Oct 2006 | MEM/ARTS | Memorandum and Articles of Association | |
| 26 Oct 2006 | 288a | New secretary appointed |