CHB SURFACING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

03/03/253 March 2025 Termination of appointment of Kevin John Chaplow as a director on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Kevin Chaplow as a secretary on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Andrew Chaplow as a director on 2025-03-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/06/2411 June 2024 Notification of Ryah John Hodgson as a person with significant control on 2024-06-01

View Document

11/06/2411 June 2024 Cessation of Kevin John Chaplow as a person with significant control on 2024-06-01

View Document

11/06/2411 June 2024 Cessation of Andrew Chaplow as a person with significant control on 2024-06-01

View Document

11/06/2411 June 2024 Change of details for Mr Ryah John Hodgson as a person with significant control on 2024-06-01

View Document

11/06/2411 June 2024 Notification of Simon Luke Chaplow as a person with significant control on 2024-06-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM UNIT 1 COX BANK FARM PRESTON PATRICK MILNTHORPE CUMBRIA LA7 7PD

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HODGSON / 13/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHAPLOW / 13/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHAPLOW / 13/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/10/1928 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAPLOW

View Document

13/07/1713 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW CHAPLOW / 01/10/2015

View Document

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHAPLOW / 01/06/2015

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR KEVIN CHAPLOW

View Document

03/04/133 April 2013 18/02/13 STATEMENT OF CAPITAL GBP 100

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR SIMON CHAPLOW

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR ANDREW CHAPLOW

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR RYAN HODGSON

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR NICHOLAS ANDREW CHAPLOW

View Document

02/04/132 April 2013 SECRETARY APPOINTED MR KEVIN CHAPLOW

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O ACCOUNTS MATTERS LIMITED 7-1-10 CAMERON HOUSE WHITE CROSS LANCASTER LANCASHIRE LA1 4XF ENGLAND

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE SMITH

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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