CHIGNAL BRICKWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

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

View Accounts

11/11/2411 November 2024 Change of details for Daniel Phipps as a person with significant control on 2024-11-07

View Document

11/11/2411 November 2024 Director's details changed for Mr Daniel Robert Phipps on 2024-11-07

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-02-28

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Registered office address changed from 31 Cheviot Drive Chelmsford Essex CM1 2EU England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2021-10-06

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 31 CHEVIOT DRIVE CHELMSFORD ESSEX CM1 2EU ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 86 HAIG COURT BRADFORD STREET CHELMSFORD ESSEX CM2 0BJ UNITED KINGDOM

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 86 HAIG COURT BRADFORD STREET CHELMSFORD CM2 0BJ

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN LONGMAN

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN LONGMAN

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 80 BROOK LANE GALLEYWOOD CHELMSFORD ESSEX CM2 8NN

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 80 BROOK LANE GALLEYWOOD CHELMSFORD CM2 8NN ENGLAND

View Document

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

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 30A CHURCH ROAD BOREHAM CHELMSFORD ESSEX CM3 3EF ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 31 CHEVIOT DRIVE CHELMSFORD ESSEX CM1 2EU ENGLAND

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR SEAN JAMES LONGMAN

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BUCKLEY

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR DANIEL ROBERT PHIPPS

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL PHIPPS

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MISS SAMANTHA MANDY BUCKLEY

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BUCKLEY

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR DANIEL ROBERT PHIPPS

View Document

10/12/1010 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

22/02/1022 February 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

03/12/093 December 2009 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