CHILFEN CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Audited abridged accounts made up to 2024-02-29

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Audited abridged accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/09/2328 September 2023 Cessation of Alec Bruce Childs as a person with significant control on 2023-09-28

View Document

12/07/2312 July 2023 Satisfaction of charge 073944440001 in full

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Audited abridged accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

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

View Accounts

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE CHILDS

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 31/05/2014

View Document

07/11/147 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 03/01/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 28/07/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 28/07/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BRUCE ASHLEY CHILDS / 30/09/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 30/09/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 30/09/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC BRUCE CHILDS / 30/09/2013

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM
CECIL HOUSE 52 ST ANDREW STREET
HERTFORD
HERTFORDSHIRE
SG14 1JA
UNITED KINGDOM

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/11/1110 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/10/101 October 2010 CURREXT FROM 31/10/2011 TO 28/02/2012

View Document

01/10/101 October 2010 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