Advanced company searchLink opens in new window

CHEMSURE ADHESIVES LTD

Company number 06972524

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)
11 Aug 2014 CH01 Director's details changed for Mr Russell Williams on 31 December 2013
11 Aug 2014 AD01 Registered office address changed from The Old Post Office Off Long Lane Wettenhall Winsford Cheshire CW7 4DN United Kingdom to C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 11 August 2014
19 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 Aug 2013 CH01 Director's details changed for Mrs Margaret Marie Williams on 25 July 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
31 May 2013 AP01 Appointment of Mrs Margaret Marie Williams as a director
26 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Dec 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 December 2010
20 Dec 2010 AA Accounts for a dormant company made up to 31 July 2010
16 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mr Russell Williams on 25 July 2010
16 Aug 2010 CH03 Secretary's details changed for Margaret Marie Williams on 25 July 2010
25 Jul 2009 NEWINC Incorporation