CHILL FACTOR COMMISSIONING LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2024-10-30 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-13 with updates |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-13 with updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-30 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
24/10/2224 October 2022 | Micro company accounts made up to 2021-10-30 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-13 with updates |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-13 with updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O HOWSONS, WINTON HOUSE STOKE ROAD STOKE- ON-TRENT STAFFORDSHIRE ST4 2RW |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAWSON / 05/11/2008 |
05/11/085 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN DAWSON / 05/11/2008 |
05/11/085 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN DAWSON / 05/11/2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | S366A DISP HOLDING AGM 02/11/06 |
17/11/0617 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/11/0617 November 2006 | NEW DIRECTOR APPOINTED |
15/11/0615 November 2006 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 71 WATERDALE GROVE LONGTON STOKE ON TRENT ST3 5TX |
17/10/0617 October 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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