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)
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AD01 Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP on 20 April 2011
08 Mar 2011 AD01 Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 8 March 2011
24 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
23 Mar 2010 88(2) Capitals not rolled up
04 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 287 Registered office changed on 22/04/2009 from 187A field end road eastcote pinner middlesex HA5 1QR
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Mar 2009 363a Return made up to 18/02/09; full list of members
13 Mar 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
06 May 2008 288a Secretary appointed william rouse
06 May 2008 288b Appointment terminated secretary pk cosec services LIMITED
06 May 2008 287 Registered office changed on 06/05/2008 from 22 the quadrant richmond TW9 1BP
07 Mar 2008 288c Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008
18 Feb 2008 NEWINC Incorporation