CHIEFTAIN INSULATION LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1930 September 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID HAWORTH / 10/01/2019

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COMER / 09/08/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR SIMON PHILIP COMER

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR SIMON PHILIP COMER

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR WAYNE PEARSON

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM C/O C/O REDHALL GROUP PLC 1 RED HALL COURT WAKEFIELD WEST YORKSHIRE WF1 2UN

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/08/156 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/08/1418 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR PHILIP BRIERLEY

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS-JONES

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS-JONES

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOODENOUGH

View Document

02/08/132 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM CHIEFTAIN HOUSE WHITE STREET NEWCASTLE UPON TYNE NE6 3PJ UNITED KINGDOM

View Document

09/08/119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR JOHN PETER O'KANE

View Document

04/04/114 April 2011 AUDITOR'S RESIGNATION

View Document

01/04/111 April 2011 COMPANY NAME CHANGED KEVIN LLOYD LTD CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/08/105 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBISHLEY

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/03/108 March 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/099 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY ELLIOTT

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM TAYLOR

View Document

09/07/099 July 2009 DIRECTOR APPOINTED ANTHONY GOODENOUGH

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MICHAEL CORBISHLEY

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM OLIVER

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM COULSON

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/094 April 2009 230309 23/03/2009

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER LEWIS-JONES

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ROBERT SIMON FOSTER

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED WILLIAM ANDREW COULSON

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY STANLEY ELLIOTT

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM CHIEFTAIN HOUSE WHITE STREET WALKER NEWCASTLE UPON TYNE TYNE & WEAR NE6 3PJ

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STANLEY ELLIOTT / 04/06/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 2 MICKLETON ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1RQ

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 23/07/93; CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 RETURN MADE UP TO 23/07/92; CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/02/905 February 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

08/08/898 August 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

04/04/874 April 1987 REGISTERED OFFICE CHANGED ON 04/04/87 FROM: UNIT 3A BOWES ROAD RIVERSIDE PARK INDUSTRIAL EST MIDDLESBROUGH CLEVELAND TS2 1LU

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

17/11/8617 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

14/12/8314 December 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/12/83

View Document

08/12/828 December 1982 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