Advanced company searchLink opens in new window

CHISWICK AUCTIONS LTD

Company number 06507645

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)
04 Jun 2018 PSC05 Change of details for Clevedon Press Limited as a person with significant control on 16 February 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200
26 Feb 2016 CH03 Secretary's details changed for Mr William Rouse on 18 February 2016
26 Feb 2016 CH01 Director's details changed for Mr William Bancroft Rouse on 18 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
07 Apr 2014 AP01 Appointment of Mr James Christopher Rouse as a director
07 Apr 2014 AP01 Appointment of Mr Leigh Osborne as a director
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jul 2013 TM01 Termination of appointment of Thomas Keane as a director
17 Jun 2013 MR01 Registration of charge 065076450002
28 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
28 Feb 2013 CH03 Secretary's details changed for Mr William Rouse on 18 February 2013
28 Feb 2013 CH01 Director's details changed for Mr William Bancroft Rouse on 18 February 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
09 May 2012 AD02 Register inspection address has been changed
08 May 2012 CH03 Secretary's details changed for William Rouse on 16 April 2012
08 May 2012 CH01 Director's details changed for Thomas Keane on 16 April 2012