CHESTNUT BULK BINS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/07/2215 July 2022

View Document

05/05/225 May 2022 Registered office address changed from Hilltop Farm South Kilworth Road Walcote Lutterworth Leicestershire LE17 4LA England to Arnescote Farm Stapleford Road Whissendine Oakham LE15 7HF on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from Arnescote Farm Stapleford Road Whissendine Oakham LE15 7HF England to Hilltop Farm South Kilworth Road Walcote Lutterworth LE17 4LA on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Ashley Ryck Turner on 2022-05-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

08/02/228 February 2022 Registered office address changed from Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD United Kingdom to Hilltop Farm South Kilworth Road Walcote Lutterworth Leicestershire LE17 4LA on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

07/11/187 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR CAMERON PRICE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information