About

Registered Number: 05189097
Date of Incorporation: 26/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Toll Point Lichfield Road, Brownhills, Walsall, Staffordshire, WS8 6JZ

 

Founded in 2004, Chase Bedrooms & Kitchens Ltd are based in Walsall. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABTREE, Margaret 26 July 2004 - 1
CRABTREE, Robert 26 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
PSC05 - N/A 29 July 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 08 October 2012
AP01 - Appointment of director 08 October 2012
AA - Annual Accounts 16 November 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 October 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.