CHESTER EDWARDS DECORATORS LIMITED
Company number 07976372
- Company Overview for CHESTER EDWARDS DECORATORS LIMITED (07976372)
- Filing history for CHESTER EDWARDS DECORATORS LIMITED (07976372)
- People for CHESTER EDWARDS DECORATORS LIMITED (07976372)
- More for CHESTER EDWARDS DECORATORS LIMITED (07976372)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
12 Feb 2024 | PSC04 | Change of details for Mr Richard Anthony Mytton as a person with significant control on 11 September 2023 | |
12 Feb 2024 | TM01 | Termination of appointment of Anthony Mytton as a director on 11 September 2023 | |
12 Feb 2024 | PSC07 | Cessation of Anthony Mytton as a person with significant control on 11 September 2023 | |
05 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from Unit 8 Holly Park Industrial Estate Spitfire Road Birmingham B24 9PB England to Unit 2 Holly Park Industrial Estate Spitfire Road Birmingham B24 9PB on 22 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
05 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Anthony Mytton on 12 February 2020 | |
12 Feb 2020 | PSC04 | Change of details for Mr Anthony Mytton as a person with significant control on 12 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
11 Feb 2019 | PSC04 | Change of details for Mr Richard Anthony Mytton as a person with significant control on 1 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Richard Anthony Mytton on 1 February 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from 903 Chester Road Erdington Birmingham B24 0HJ to Unit 8 Holly Park Industrial Estate Spitfire Road Birmingham B24 9PB on 30 January 2019 | |
29 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
09 Feb 2017 | TM01 | Termination of appointment of Stephen James Mytton as a director on 1 February 2017 |