Advanced company searchLink opens in new window

CHATTISON (NO.2) LIMITED

Company number FC025675

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)
02 Sep 2011 OSDS01 Closure of UK establishment(s) BR007955 and overseas company FC025675 on 21 June 2011
26 Mar 2010 AA Full accounts made up to 31 March 2009
29 May 2009 BR4 Appointment terminated director alan scott
29 May 2009 BR4 Oversea company change of directors or secretary or of their particulars.
29 May 2009 BR4 Director appointed helen ashton
23 Mar 2009 AA Full accounts made up to 31 March 2008
18 Mar 2008 AA Full accounts made up to 31 March 2007
26 Jun 2007 BR4 Dir resigned 21/05/07 fox john william alfred
26 Jun 2007 BR4 Dir appointed 21/05/07 parry glyn billericay essex
23 Mar 2007 AA Full accounts made up to 31 March 2006
06 Apr 2006 AA Full accounts made up to 31 March 2005
06 Apr 2006 225 Accounting reference date extended from 28/02/06 to 31/03/06
07 Oct 2005 BR4 Dir resigned 06/09/05 prior stephen john
07 Oct 2005 BR4 Dir appointed 06/09/05 scott alan george berkshire SL4 3RY
23 Dec 2004 BR1-PAR BR007955 par appointed winnister leslie charles 35 dukes orchard bexley kent DA5 2DU
23 Dec 2004 BR1-PAR BR007955 par appointed fox john william alfred 270 singlewell road gravesend kent DA11 7RE
23 Dec 2004 BR1-PAR BR007955 pa appointed brierly heather gwendolyn A9F, bt centre 81 newgate street london EC1A 7AJ
23 Dec 2004 BR1-BCH BR007955 registered
23 Dec 2004 BR1 Initial branch registration