Advanced company searchLink opens in new window

CHEQUERS NEWBURY LIMITED

Company number 06001776

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)
14 Jun 2013 AA Full accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
20 Jun 2011 AA Full accounts made up to 31 December 2010
29 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
02 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
02 Sep 2010 AA Full accounts made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Jonathan James Clarke on 17 November 2009
24 Nov 2009 CH04 Secretary's details changed for Valad Secretarial Services Limited on 17 November 2009
14 Nov 2009 TM01 Termination of appointment of Christopher Carter Keall as a director
14 Nov 2009 AP02 Appointment of Valsec Director Limited as a director
10 Nov 2009 AP01 Appointment of David John Kirkby as a director
13 Oct 2009 AA Full accounts made up to 31 December 2008
13 Oct 2009 CH01 Director's details changed for Jonathan James Clarke on 7 October 2009
13 Oct 2009 CH01 Director's details changed for Christopher Philip Carter Keall on 7 October 2009
04 Feb 2009 AA Full accounts made up to 31 December 2007
12 Jan 2009 288b Appointment terminated director robert cotterell
12 Jan 2009 288a Director appointed christopher philip carter keall
12 Dec 2008 363a Return made up to 17/11/08; full list of members
11 Dec 2008 288c Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
10 Mar 2008 225 Prev ext from 30/11/2007 to 31/12/2007
20 Nov 2007 363a Return made up to 17/11/07; full list of members