CHISEL HILL LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Registered office address changed from 29 Hilltop Road Wingerworth Chesterfield S42 6RX England to 73 Longedge Lane Wingerworth Chesterfield S42 6PH on 2024-11-12

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 8 BELFIT DRIVE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6UP

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/06/1422 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/06/139 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 126 MORLEDGE MATLOCK DERBYSHIRE DE4 3SD

View Document

21/06/1021 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES REGINALD IAN GREAVES / 29/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHRYN EMMA COOPER / 29/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 101 CHARTWELL AVENUE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6SR

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

29/05/0229 May 2002 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