CHELFORD BUILDING SERVICES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

15/06/2115 June 2021 Satisfaction of charge 1 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/09/1523 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM JOHN LEE FOLD MIDDLETON MANCHESTER M24 2LR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH LEEBETTER / 01/07/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH LEEBETTER / 04/04/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM HAMPTON HOUSE OLDHAM ROAD MIDDLETON LANCASHIRE M24 1GT

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL VINES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VINES

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED SAMUEL JAMES VINES

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARK VINES

View Document

16/05/1216 May 2012 PREVEXT FROM 31/08/2011 TO 31/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 COMPANY NAME CHANGED CHELFORD ELECTRICAL LTD CERTIFICATE ISSUED ON 18/10/11

View Document

01/09/111 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 200.00

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH LEEBETTER / 29/04/2010

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH LEEBETTER / 05/11/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY SHAUN LEEBETTER

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM CHELFORD ELECTRICAL, JOHN LEE FOLD, MIDDLETON MANCHESTER M24 2EB

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 ISS OF SHARES/MINUTES 05/09/07

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company