Advanced company searchLink opens in new window

CHIMNEY AND FLUE SERVICES LIMITED

Company number 06693153

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)
06 Nov 2014 CH01 Director's details changed for Mark Anthony Ablewhite on 9 September 2014
06 Nov 2014 AD01 Registered office address changed from 14 Yew Street Huddersfield West Yorkshire HD2 2RN to 8 Poplar Street Birkby Huddersfield West Yorkshire HD2 2PA on 6 November 2014
06 Nov 2014 CH01 Director's details changed for Mark Anthony Ablewhite on 6 November 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
10 Jan 2013 AR01 Annual return made up to 9 September 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Nov 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Nov 2009 AD01 Registered office address changed from 35 Yew Street Huddersfield West Yorkshire HD2 2RN England on 28 November 2009
28 Nov 2009 CH01 Director's details changed for Mark Anthony Ablewhite on 1 November 2009
25 Sep 2009 363a Return made up to 09/09/09; full list of members
06 Feb 2009 287 Registered office changed on 06/02/2009 from 5 sunny bank grove thornbury bradford west yorkshire BD3 7DJ
06 Feb 2009 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
03 Feb 2009 288a Director appointed mark anthony ablewhite
30 Jan 2009 CERTNM Company name changed levelhard LTD\certificate issued on 02/02/09
16 Jan 2009 287 Registered office changed on 16/01/2009 from 39A leicester road salford manchester M7 4AS
12 Jan 2009 288b Appointment terminated director yomtov jacobs
09 Sep 2008 NEWINC Incorporation