About

Registered Number: 05703965
Date of Incorporation: 09/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Office 5 Business Development Centre, Business Park, Craven Arms, Shropshire, SY7 8DZ

 

C H M Composites Ltd was setup in 2006, it's status at Companies House is "Active". The companies directors are listed as Smith, Christopher Robert, Walker, Eira Oriele, Cooke, Ronald Anthony, Hale, Sandra at Companies House. Currently we aren't aware of the number of employees at the C H M Composites Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Christopher Robert 01 March 2007 - 1
WALKER, Eira Oriele 04 April 2012 - 1
COOKE, Ronald Anthony 14 March 2006 31 December 2009 1
HALE, Sandra 03 April 2006 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 24 June 2012
AP01 - Appointment of director 04 April 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AD01 - Change of registered office address 06 December 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 22 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 23 April 2009
353 - Register of members 04 July 2008
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
225 - Change of Accounting Reference Date 23 March 2007
CERTNM - Change of name certificate 19 February 2007
363a - Annual Return 09 February 2007
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.