Advanced company searchLink opens in new window

THE CARPENTERS ARMS (CHISWICK) LIMITED

Company number 06009297

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)
14 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
29 Feb 2016 CH01 Director's details changed for Simon Francis Mandell Cherry on 29 February 2016
25 Feb 2016 AD01 Registered office address changed from , 1 Vincent Square, London, SW1P 2PN to 43 Overstone Road London W6 0AD on 25 February 2016
06 Oct 2015 AA Total exemption small company accounts made up to 28 December 2014
16 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
29 Aug 2014 AA Total exemption small company accounts made up to 29 December 2013
16 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
25 Jun 2013 AA Total exemption small company accounts made up to 30 December 2012
27 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2011
27 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2010
27 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2009
19 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 December 2012
05 Dec 2012 CH01 Director's details changed for Simon Francis Mandell Cherry on 3 December 2012
10 Sep 2012 AA Total exemption small company accounts made up to 1 January 2012
11 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from , Stuart House, 55 Catherine Place, London, SW1E 6DY on 20 October 2011
14 Sep 2011 AA Total exemption small company accounts made up to 2 January 2011
09 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 December 2012
13 Oct 2010 CH03 Secretary's details changed for Matthew Barnabas Wakefield Jacomb on 1 July 2010
13 Oct 2010 CH01 Director's details changed for Matthew Barnabas Wakefield Jacomb on 1 July 2010
08 Sep 2010 AA Total exemption small company accounts made up to 3 January 2010
28 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 December 2012
25 Jan 2010 CH01 Director's details changed for Matthew Barnabas Wakefield Jacomb on 20 January 2009