CHILFEN JOINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Cessation of Alec Bruce Childs as a person with significant control on 2022-09-02

View Document

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

View Document

12/07/2312 July 2023 Satisfaction of charge 019255760004 in full

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Termination of appointment of Alec Bruce Childs as a secretary on 2022-09-02

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Document

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

View Accounts

09/12/209 December 2020 Registered office address changed from , 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ to Unit 1 Flint Road Letchworth Garden City Hertfordshire SG6 1HJ on 2020-12-09

View Document

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

16/01/1516 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

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

View Document

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BRUCE ASHLEY CHILDS / 30/09/2013

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALEC BRUCE CHILDS / 30/09/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC BRUCE CHILDS / 30/09/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 30/09/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE CHILDS / 30/09/2013

View Document

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

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Registered office address changed from , Cecil House, 52 st Andrew Street, Hertford, Hertfordshire, SG14 1JA on 2012-07-17

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

View Document

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

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/12/1015 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JAYNE BRADFIELD / 09/04/2010

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: GILL HOUSE, SWANFIELD ROAD, WALTHAM CROSS, HERTFORDSHIRE EN8 7JR

View Document

13/03/0713 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: IT 1 FLINT ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 1HJ

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0313 November 2003 NC INC ALREADY ADJUSTED 28/10/03

View Document

13/11/0313 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0313 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 � NC 10000/20000 26/10/

View Document

13/11/0313 November 2003 NC INC ALREADY ADJUSTED 28/10/03

View Document

13/11/0313 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/0313 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

16/12/9216 December 1992 S252 DISP LAYING ACC 09/11/92

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92

View Document

16/12/9216 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9216 December 1992 S386 DISP APP AUDS 09/11/92

View Document

16/12/9216 December 1992 S366A DISP HOLDING AGM 09/11/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/03/926 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

21/02/9221 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

11/12/8611 December 1986 COMPANY NAME CHANGED CHILFEN INDUSTRIAL WOODWORKERS L IMITED CERTIFICATE ISSUED ON 11/12/86

View Document

25/07/8625 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8525 June 1985 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